Company NameClub Casuals Limited
Company StatusDissolved
Company Number02157169
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Frederick Heaton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(4 years after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Braughing Friars
Ware
Hertfordshire
SG11 2NR
Director NameWilliam David Heaton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1991(4 years after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocodile House
Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameWilliam David Heaton
NationalityBritish
StatusClosed
Appointed22 October 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocodile House
Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Director NameMr Frederick David Heaton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(4 years after company formation)
Appointment Duration9 years (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressBramham Lodge
Bramham
Wetherby
West Yorkshire
LS23 6LL
Secretary NameMrs Denise Clancy
NationalityBritish
StatusResigned
Appointed26 August 1991(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressThe Bungalow
Shillbank Lane
Mirfield
West Yorkshire
WF14 0QW

Location

Registered AddressHeaton House
Bradford Road
Dewsbury
West Yorkshire
WF13 2EE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Director resigned (1 page)
14 March 2001Application for striking-off (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 September 2000Return made up to 26/08/00; full list of members (7 pages)
8 November 1999Secretary resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1999Return made up to 26/08/99; full list of members (6 pages)
24 September 1998Return made up to 26/08/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Return made up to 26/08/97; no change of members (4 pages)
16 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 August 1996Return made up to 26/08/96; full list of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
11 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 September 1995Return made up to 26/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)