Company NameClubrule Limited
Company StatusDissolved
Company Number01943826
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald Francis Beal
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address8 The Nook
Haigh Moor Road Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameMrs Mavis Dobby
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleSecretary
Correspondence Address1 Ailsa Dell
Howley Mill Lane
Batley
Yorkshire
WF17 0BL
Director NameMr Brian Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address72 Lower Lane
Little Gomersal
Bradford
West Yorkshire
BD19 4HZ
Director NameMr Graham Patrick Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Scotchman Lane
Morley
Yorkshire
LS27 0NY
Director NameMr John Marshall Winn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court
169 Scotchman Lane
Morley
Yorkshire
LS27 0NY
Secretary NameMrs Mavis Dobby
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address1 Ailsa Dell
Howley Mill Lane
Batley
Yorkshire
WF17 0BL
Director NameMark Andrew Earnshaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(13 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1999)
RoleAccountant
Correspondence Address11 Sandmead Way
Churwell Morley
Leeds
West Yorkshire
LS27 9SF

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£205,305
Current Liabilities£8,237

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Return made up to 30/04/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
19 May 1999Registered office changed on 19/05/99 from: benson house 33 wellington street leeds LS1 4JP (1 page)
19 May 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 55, fountain street, morley, leeds. LS27 0AA (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 30/04/98; full list of members (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Return made up to 30/04/97; no change of members (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1996Auditor's resignation (2 pages)
17 May 1996Return made up to 30/04/96; no change of members (8 pages)
17 July 1995Return made up to 30/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)