Company NameConstitutional Club Company (King Cross) Limited
Company StatusDissolved
Company Number00167462
CategoryPrivate Limited Company
Incorporation Date14 May 1920(104 years ago)

Business Activity

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

Directors

Director NameMr Robert Fairbairn Bibby
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Company Director
Correspondence Address17 Eastwood Court
Halifax
West Yorkshire
HX3 0HP
Director NameMichael Robert Jowett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressSycamore Lodge
Burnley Road
Halifax
West Yorkshire
HX2 7LW
Director NamePeter Normington
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Nurse
Correspondence Address30 Summergate Place
Halifax
West Yorkshire
HX1 3QL
Director NameMr Allan Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address4 Uppercliffe Cliff Hall Lane
Warley
Halifax
West Yorkshire
HX2 7SD
Director NameGeoffrey Shaw Sutcliffe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Correspondence Address59 Bentley Mount
Sowerby Bridge
West Yorkshire
HX6 2SQ
Director NameJohn Rodney Thomas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Police Officer
Correspondence AddressBraeside 2 Doctor Hill
Mount Pellon
Halifax
West Yorkshire
HX2 0JW
Director NameMichael Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(75 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Correspondence Address34 Broomfield Avenue
Savile Park
Halifax
West Yorkshire
HX3 0JF
Director NameMichael Eastwood
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(77 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Correspondence Address8 Plane Tree Nest
Warley Road
Halifax
West Yorkshire
HX2 7PR
Secretary NameMichael Thompson
NationalityBritish
StatusCurrent
Appointed31 July 1997(77 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address34 Broomfield Avenue
Savile Park
Halifax
West Yorkshire
HX3 0JF
Director NameSydney John Broton Barlon
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1996)
RoleCompany Proprietor
Correspondence Address18 Well Head Lane
Halifax
West Yorkshire
HX1 2BL
Director NameNorman Deighton Fairbourn
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 1997)
RoleRetired
Correspondence Address103 Gibralter Road
Halifax
West Yorkshire
HX1 3DH
Secretary NameSydney John Broton Barlon
NationalityBritish
StatusResigned
Appointed01 December 1991(71 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address18 Well Head Lane
Halifax
West Yorkshire
HX1 2BL
Secretary NameMr Robert Fairbairn Bibby
NationalityBritish
StatusResigned
Appointed01 June 1992(72 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleRetired
Correspondence Address17 Eastwood Court
Halifax
West Yorkshire
HX3 0HP

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,098
Cash£1,313
Current Liabilities£1,246

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2002Liquidators statement of receipts and payments (7 pages)
4 March 2002Liquidators statement of receipts and payments (6 pages)
22 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Registered office changed on 22/02/01 from: highfield house parkinson lane halifax HX1 3QQ (1 page)
14 February 2001Declaration of solvency (3 pages)
27 December 2000Return made up to 17/11/00; full list of members (10 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
16 December 1999Return made up to 23/11/99; full list of members (10 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
10 December 1998Return made up to 23/11/98; no change of members (6 pages)
21 July 1998Accounts for a small company made up to 31 May 1998 (4 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 23/11/97; no change of members (6 pages)
4 December 1997New director appointed (2 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
22 December 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996Accounts for a small company made up to 31 May 1996 (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Return made up to 23/11/95; no change of members (6 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)