Company NamePainthorpe House Country Club Limited
Company StatusDissolved
Company Number00830034
CategoryPrivate Limited Company
Incorporation Date4 December 1964(59 years, 5 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Julia Hulme
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(26 years, 6 months after company formation)
Appointment Duration22 years (closed 15 June 2013)
RoleAssistant Manageress
Country of ResidenceEngland
Correspondence Address105 Painthorpe Lane Painthorpe
Crigglestone
Wakefield
West Yorkshire
WF4 3HE
Director NameMrs Beryl Newton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(26 years, 6 months after company formation)
Appointment Duration22 years (closed 15 June 2013)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Painthorpe Lane
Crigglestone
Wakefield
West Yorkshire
WF4 3HE
Director NameMrs Angela Shelley Newton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(26 years, 6 months after company formation)
Appointment Duration22 years (closed 15 June 2013)
RoleManageress/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Haveroid Lane
Painthorpe Crigglestone
Wakefield
West Yorkshire
WF4 3HE
Secretary NameMrs Angela Shelley Newton
NationalityBritish
StatusClosed
Appointed15 June 1991(26 years, 6 months after company formation)
Appointment Duration22 years (closed 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Haveroid Lane
Painthorpe Crigglestone
Wakefield
West Yorkshire
WF4 3HE
Director NameMr Malcolm Thomas Newton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 1999)
RoleBuilder
Correspondence AddressThe Barn House
Painthorpe Lane Crigglestone
Wakefield
West Yorkshire
WF4 3HE

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£736,822
Gross Profit£459,854
Net Worth£373,127
Cash£6,150
Current Liabilities£62,356

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
15 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments (5 pages)
21 September 2012Liquidators statement of receipts and payments (5 pages)
21 September 2012Liquidators' statement of receipts and payments (5 pages)
21 September 2012Liquidators' statement of receipts and payments (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments (5 pages)
21 September 2012Liquidators statement of receipts and payments (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
26 July 2010Liquidators' statement of receipts and payments (5 pages)
26 July 2010Liquidators statement of receipts and payments (5 pages)
26 July 2010Liquidators' statement of receipts and payments (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 14 January 2009 (6 pages)
21 January 2009Liquidators statement of receipts and payments to 14 January 2009 (6 pages)
21 January 2009Liquidators' statement of receipts and payments to 14 January 2009 (6 pages)
25 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 14 July 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 14 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
30 January 2007Registered office changed on 30/01/07 from: painthorpe house crigglestone nr. Wakefield yorks WF4 3HE (1 page)
30 January 2007Registered office changed on 30/01/07 from: painthorpe house crigglestone nr. Wakefield yorks WF4 3HE (1 page)
18 January 2007Declaration of solvency (3 pages)
18 January 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Declaration of solvency (3 pages)
18 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2007Appointment of a voluntary liquidator (1 page)
8 June 2006Return made up to 31/05/06; full list of members (8 pages)
8 June 2006Return made up to 31/05/06; full list of members (8 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
5 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
14 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 December 2000Full accounts made up to 31 August 2000 (13 pages)
14 December 2000Full accounts made up to 31 August 2000 (13 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1999Full accounts made up to 31 August 1999 (13 pages)
20 December 1999Full accounts made up to 31 August 1999 (13 pages)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 August 1998 (14 pages)
13 January 1999Full accounts made up to 31 August 1998 (14 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 August 1997 (14 pages)
25 March 1998Full accounts made up to 31 August 1997 (14 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 August 1996 (14 pages)
7 January 1997Full accounts made up to 31 August 1996 (14 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 August 1995 (15 pages)
16 May 1996Full accounts made up to 31 August 1995 (15 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)