Company NameMelbourne Liberal Club & Public Hall Company Limited,(The)
DirectorRichard Robey
Company StatusLiquidation
Company Number00028269
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Robey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSteward
Correspondence Address12 Queensway
Melbourne
Derby
Derbyshire
DE73 1FG
Secretary NameMr Richard Robey
NationalityBritish
StatusCurrent
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address12 Queensway
Melbourne
Derby
Derbyshire
DE73 1FG
Director NameMr Michael Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration16 years (resigned 29 December 2006)
RoleMachine Setter
Correspondence Address34 Station Road
Melbourne
Derby
DE73 1EB
Director NameMr George Henry Hicklin
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1992)
RoleRetired
Correspondence Address75 Commerce Street
Melbourne
Derby
Derbyshire
DE73 1FT
Director NameMr Eric Mason
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration14 years (resigned 20 January 2005)
RoleRetired Shoe Worker
Correspondence Address157 Main Street
Melbourne
Derby
Derbyshire
DE73 1BX
Director NameMr Geoffrey William Parsons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration14 years (resigned 20 January 2005)
RoleRetired Foreman
Correspondence Address27 Chapel Street
Melbourne
Derby
Derbyshire
DE73 1EH
Director NameMr Michael Percival Joseph Sylvester
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 December 1992)
RoleEngineer
Correspondence Address5 Orchard Close
Melbourne
Derby
Derbyshire
DE73 1EY
Secretary NameMr Michael Percival Joseph Sylvester
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 December 1993)
RoleCompany Director
Correspondence Address5 Orchard Close
Melbourne
Derby
Derbyshire
DE73 1EY
Director NameMr John Alfred Dando
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(91 years, 1 month after company formation)
Appointment Duration12 years (resigned 20 January 2005)
RoleService Engineer
Correspondence Address28 Chapel Street
Melbourne
Derby
Derbyshire
DE73 1EH
Director NameMr Colin James Reynolds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1997)
RoleClerk
Correspondence Address14 Smith Avenue
Melbourne
Derbyshire
DE73 1DB
Secretary NameMr Geoffrey William Parsons
NationalityBritish
StatusResigned
Appointed29 December 1992(91 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address27 Chapel Street
Melbourne
Derby
Derbyshire
DE73 1EH
Director NameGeorge William Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(93 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 2000)
RolePottery Turner
Correspondence Address23 Queensway
Melbourne
Derby
DE73 1FG
Director NameMichael Cooper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(103 years after company formation)
Appointment Duration4 years (resigned 05 January 2009)
RoleRetired
Correspondence Address15 Quick Close
Melbourne
Derby
Derbyshire
DE73 8GH
Director NameRaymond Bexon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(103 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2010)
RoleForklift Driver
Correspondence Address25 Jubilee Close Melbourne
Melbourne
Derbyshire
DE73 8GR
Director NameBrian Edward Craven
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(103 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2010)
RoleGroundworker
Correspondence Address12 North Street
Melbourne
Derbyshire
DE73 8FZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£136,916
Gross Profit£67,197
Net Worth-£6,676
Cash£2,906
Current Liabilities£59,979

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due10 January 2017 (overdue)

Filing History

14 November 2013Liquidators' statement of receipts and payments to 12 September 2013 (12 pages)
14 November 2013Liquidators statement of receipts and payments to 12 September 2013 (12 pages)
9 November 2012Liquidators' statement of receipts and payments to 12 September 2012 (14 pages)
9 November 2012Liquidators statement of receipts and payments to 12 September 2012 (14 pages)
9 March 2012Notice of ceasing to act as receiver or manager (2 pages)
9 March 2012Receiver's abstract of receipts and payments to 5 March 2012 (2 pages)
9 March 2012Receiver's abstract of receipts and payments to 5 March 2012 (2 pages)
5 March 2012Receiver's abstract of receipts and payments to 22 February 2012 (2 pages)
21 September 2011Registered office address changed from 50 Derby Road Melbourne Derby Derbyshire DE73 1FE on 21 September 2011 (2 pages)
20 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Declaration of solvency (6 pages)
2 March 2011Notice of appointment of receiver or manager (1 page)
7 June 2010Termination of appointment of Raymond Bexon as a director (2 pages)
15 April 2010Termination of appointment of Brian Craven as a director (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
17 March 2010Termination of appointment of Raymond Bexon as a director (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1,384
(8 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
20 February 2009Return made up to 27/12/08; full list of members (15 pages)
28 January 2009Appointment terminated director michael cooper (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Return made up to 27/12/07; no change of members (8 pages)
20 November 2007Director resigned (1 page)
13 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
11 March 2007Return made up to 27/12/06; change of members (9 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
28 March 2006Return made up to 27/12/05; full list of members (33 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Return made up to 27/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
30 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
2 March 2004Return made up to 27/12/03; change of members (9 pages)
16 April 2003Return made up to 27/12/02; full list of members (31 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 February 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
3 January 2002Return made up to 27/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Return made up to 27/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2001Full accounts made up to 30 June 2000 (13 pages)
14 November 2000Director resigned (1 page)
25 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
23 January 2000Full accounts made up to 30 June 1999 (13 pages)
13 March 1999Full accounts made up to 30 June 1998 (13 pages)
6 February 1999Return made up to 27/12/98; full list of members (10 pages)
9 January 1998Return made up to 27/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1998Memorandum and Articles of Association (5 pages)
31 December 1997Full accounts made up to 30 June 1997 (13 pages)
30 December 1997Director's particulars changed (1 page)
10 November 1997Director resigned (1 page)
14 April 1997Full accounts made up to 30 June 1996 (13 pages)
6 March 1997Return made up to 27/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
24 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 January 1996Return made up to 27/12/95; full list of members (10 pages)