Company NameWest Hull Liberal Club Company (1954) Limited(The)
Company StatusDissolved
Company Number00536409
CategoryPrivate Limited Company
Incorporation Date31 July 1954(69 years, 9 months ago)
Dissolution Date15 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Everingham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(51 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2011)
RoleSelf Employed
Correspondence Address31 Queensgate Street
Hull
North Humberside
HU3 2TT
Director NameGodfrey Philip Winter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(54 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2011)
RoleRetired
Correspondence Address45 Redbourne Street
Hull
Yorkshire
HU3 3ET
Director NameRobin Coggle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(54 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2011)
RoleRetired
Correspondence Address162 Coltman Street
Hull
East Yorkshire
HU3 2SQ
Director NameJack Scarr
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleCarpenter
Correspondence Address44 West Parade
Hull
North Humberside
HU3 1BX
Director NamePeter Laybourne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleBuilder
Correspondence Address29 Redfern Close
Hull
North Humberside
HU3 2RB
Director NameHarry Butterfield Holmes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired
Correspondence Address87 North Road
Gipsyville
Hull
North Humberside
HU4 6JT
Director NameHarold Oliver
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 May 1995)
RoleRetired
Correspondence Address7 Otterburn Street
Hull
North Humberside
HU3 5HE
Director NameFrederick Green
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 1999)
RoleFruit Merchant
Correspondence Address16 Oliver Court
Council Avenue
Hull
North Humberside
Hu14
Director NameAlbert Stones
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired
Correspondence Address85 Boulevard
Hull
North Humberside
HU3 2UD
Secretary NameCharles Cyril Norman
NationalityBritish
StatusResigned
Appointed09 May 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address146 Rosedale Grove
Hull
North Humberside
HU5 5DA
Director NameMr Trevor Samuel Eric Boanas
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(38 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln Fields Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NameMr Jim Hatfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 May 1998)
RoleCompany Director
Correspondence Address2 Swanella Grove
Dairycoates Avenue
Hull
HU3 5AF
Director NameAlan Naylor
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 May 1995)
RoleFish Merchant
Correspondence Address2 Hillbrow Valley Drive
Kirkella
Hull
North Huberside
HU10 7PP
Secretary NameDavid Harold Briglin
NationalityBritish
StatusResigned
Appointed22 March 1994(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address4 Owthorne Walk
Withernsea
North Humberside
HU19 2AZ
Director NameRobert William Saunders
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(40 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 2002)
RoleSheet Metal Worker
Correspondence Address5 Grange Crescent
Wilson Street
Anlaby
East Yorkshire
HU10 7AU
Director NameEdward Samuel Kirk
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(40 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2006)
RoleUnemployed
Correspondence Address40 Bacheler Street
Cholmley Street
Hull
East Yorkshire
HU3 2TZ
Secretary NameMr Rodney Jackson
NationalityBritish
StatusResigned
Appointed01 June 1997(42 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Plane Tree Croft
Leeds
LS17 8UQ
Director NameKenneth Pattrick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(43 years, 9 months after company formation)
Appointment Duration2 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address94b Coltman Street
Hessle Road
Hull
East Yorkshire
HU3 2SJ
Director NameAnthony Youngs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(44 years, 8 months after company formation)
Appointment Duration11 months (resigned 09 March 2000)
RoleManager
Correspondence Address12 Willows Avenue
The Broadway
Hull
North Humberside
HU9 3JN
Director NameWilliam Frazer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 April 2007)
RoleManager
Correspondence Address11 Oakington Garth
Bransholme
Hull
North Humberside
HU7 4NU
Director NameVincent Collins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(45 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleUnemployed
Correspondence Address10 Cavill Place
Hull
North Humberside
HU3 2NJ
Director NameAlbert Thomas Hatch
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(50 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 2005)
RoleRetired
Correspondence Address20 Gee Street
Hull
North Humberside
HU3 2SL
Director NameAlbert Thomas Hatch
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(50 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 2005)
RoleRetired
Correspondence Address20 Gee Street
Hull
North Humberside
HU3 2SL
Director NameMichael Barker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(51 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleCivil Servant
Correspondence Address21 North Road
Hull
North Humberside
HU4 6JD
Director NameVincent Collins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address10 Cavill Place
Hull
North Humberside
HU3 2NJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£7,969
Cash£15,832
Current Liabilities£16,101

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2011Final Gazette dissolved following liquidation (1 page)
15 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
(1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2010Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page)
6 October 2009Appointment of Godfrey Philip Winter as a director (2 pages)
6 October 2009Appointment of Godfrey Philip Winter as a director (2 pages)
29 September 2009Return made up to 20/07/09; full list of members (15 pages)
29 September 2009Return made up to 20/07/09; full list of members (15 pages)
13 September 2009Director appointed robin coggle (2 pages)
13 September 2009Director appointed robin coggle (2 pages)
25 August 2009Appointment Terminated Director vincent collins (1 page)
25 August 2009Appointment terminated director vincent collins (1 page)
27 January 2009Director appointed vincent james collins (2 pages)
27 January 2009Director appointed vincent james collins (2 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
16 September 2008Return made up to 09/05/08; no change of members (6 pages)
16 September 2008Return made up to 09/05/08; no change of members (6 pages)
2 June 2008Appointment terminated secretary rodney jackson (1 page)
2 June 2008Appointment Terminated Secretary rodney jackson (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
4 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2007Return made up to 09/05/07; no change of members (8 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
7 June 2006Return made up to 09/05/06; full list of members (20 pages)
7 June 2006Return made up to 09/05/06; full list of members (20 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 09/05/05; full list of members (23 pages)
13 July 2005Return made up to 09/05/05; full list of members (23 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 June 2004Return made up to 09/05/04; no change of members (7 pages)
9 June 2004Return made up to 09/05/04; no change of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 June 2003Return made up to 09/05/03; no change of members (8 pages)
30 June 2003Return made up to 09/05/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
30 May 2002Return made up to 09/05/02; full list of members (21 pages)
30 May 2001Return made up to 09/05/01; change of members (10 pages)
30 May 2001Return made up to 09/05/01; change of members (10 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 July 2000Return made up to 09/05/00; full list of members (20 pages)
28 July 2000Return made up to 09/05/00; full list of members (20 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 July 1999Return made up to 09/05/99; change of members (5 pages)
9 July 1999Return made up to 09/05/99; change of members (5 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
24 June 1998Return made up to 09/05/98; change of members (8 pages)
24 June 1998Return made up to 09/05/98; change of members (8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 April 1998Memorandum and Articles of Association (18 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (18 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
4 May 1997Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Director resigned (1 page)
4 May 1997Return made up to 09/05/96; no change of members (6 pages)
4 May 1997Director resigned (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Return made up to 09/05/95; change of members (10 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Return made up to 09/05/95; change of members (9 pages)
21 July 1995Director resigned (1 page)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (1 page)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)