Company NameClubverge Limited
DirectorsAlan Buglass and Brenda Buglass
Company StatusDissolved
Company Number01945800
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAlan Buglass
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleManager
Correspondence Address209a Preston New Road
Blackpool
Lancashire
FY3 9TU
Director NameBrenda Buglass
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address209a Preston New Road
Blackpool
Lancashire
FY3 9TU
Secretary NameBrenda Buglass
NationalityBritish
StatusCurrent
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address209a Preston New Road
Blackpool
Lancashire
FY3 9TU
Director NameMartin Peters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address7 Hamble Court
Broompark
Teddington
Middlesex
TW11 9RW
Director NamePaul Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Daggers Hall Lane
Blackpool
Lancashire
FY4 4AY
Director NamePaul Michael Sutcliffe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address31 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1DX

Location

Registered Address93 Queen Street
Sheffield
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

Year2014
Net Worth£34,785
Cash£214
Current Liabilities£315,869

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Statement of affairs (8 pages)
9 February 2001Appointment of a voluntary liquidator (1 page)
23 January 2001Registered office changed on 23/01/01 from: 10 richmond road lytham st annes lancashire FY8 1PE (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 April 1999Registered office changed on 02/04/99 from: 6 starkie st preston lancashire PR1 3LU (1 page)
14 September 1998Full accounts made up to 31 March 1997 (12 pages)
12 March 1998Return made up to 16/01/98; full list of members (7 pages)
30 May 1997Return made up to 16/01/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
8 March 1996Return made up to 16/01/96; full list of members (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)