Company NameThe Officers Club Limited
Company StatusDissolved
Company Number02617969
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)
Previous NameSizecheck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Charlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(2 years, 9 months after company formation)
Appointment Duration22 years, 6 months (closed 29 September 2016)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNumber 1 Fern Dene Court
Moor Road South
Newcastle Upon Tyne
NE3 1NN
Director NamePeter Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 29 September 2016)
RoleRetail
Correspondence Address1 Winton Close
Netherfield Park
Seghill
Northumberland
NE23 7RU
Secretary NameAndrew William Donaldson
NationalityBritish
StatusClosed
Appointed26 August 2008(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 29 September 2016)
RoleAccountant
Correspondence Address37 The Avenue
Loansdean
Morpeth
Northumberland
NE61 2DF
Director NameMr Duncan Macfarlane Christie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Limes Moor Court
Westmoor
Newcastle Upon Tyne
NE12 7PB
Director NameRaymond Gordon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressApartment 5-6 Jesmond Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 2JN
Secretary NameSarah Gordon
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressApartment 5-6 Jesmond Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 2JN
Secretary NameDonna Hyslop Morrison Charlton
NationalityBritish
StatusResigned
Appointed15 March 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressLinden Lodge 4 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EX
Director NameBrian Carr Milburn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressDene Cottage Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Director NameJames Shaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 January 1999)
RoleOperations Director
Correspondence Address31 Woolsington Gardens
Newcastle Upon Tyne
NE13 8AP
Secretary NameDouglas Michael Dunn
NationalityBritish
StatusResigned
Appointed11 November 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameDavid Alan Glazebrook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2002)
RoleRetail Operations Director
Correspondence AddressThe Coach House
3 Orchard Court
North Shields
Tyne & Wear
NE29 9LR
Director NameMr Andrew Neil Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Director NameMarc Stuart Wimpenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2005)
RoleRetail
Correspondence Address13 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Secretary NameMr Andrew Neil Wilson
NationalityBritish
StatusResigned
Appointed13 February 2004(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Director NameTimothy Andrew Lowe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(13 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressHermitage Barn
Clifton Campville
Tamworth
Staffordshire
B79 0BE

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Turnover£52,513,000
Gross Profit£25,136,000
Net Worth£2,162,000
Cash£4,159,000
Current Liabilities£9,049,000

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

24 January 2020Bona Vacantia disclaimer (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Liquidators statement of receipts and payments to 17 June 2016 (6 pages)
29 June 2016Liquidators' statement of receipts and payments to 17 June 2016 (6 pages)
29 June 2016Liquidators' statement of receipts and payments to 17 June 2016 (6 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
25 January 2016Liquidators statement of receipts and payments to 19 December 2015 (5 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
14 July 2015Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 19 December 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
14 July 2014Liquidators statement of receipts and payments to 19 June 2014 (6 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (6 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (6 pages)
13 January 2014Liquidators statement of receipts and payments to 19 December 2013 (6 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (6 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (6 pages)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
31 July 2013Liquidators statement of receipts and payments to 19 June 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
16 January 2012Liquidators statement of receipts and payments to 19 December 2011 (6 pages)
5 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (8 pages)
5 July 2011Liquidators statement of receipts and payments to 19 June 2011 (8 pages)
5 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (8 pages)
25 January 2011Liquidators statement of receipts and payments to 19 December 2010 (14 pages)
25 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (14 pages)
25 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (14 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Administrator's progress report to 16 December 2009 (6 pages)
20 December 2009Administrator's progress report to 16 December 2009 (6 pages)
20 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
20 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
23 July 2009Administrator's progress report to 22 June 2009 (12 pages)
23 July 2009Administrator's progress report to 22 June 2009 (12 pages)
13 March 2009Result of meeting of creditors (3 pages)
13 March 2009Result of meeting of creditors (3 pages)
5 March 2009Statement of affairs with form 2.14B (10 pages)
5 March 2009Statement of affairs with form 2.14B (10 pages)
19 February 2009Statement of administrator's proposal (85 pages)
19 February 2009Statement of administrator's proposal (85 pages)
9 January 2009Appointment of an administrator (1 page)
9 January 2009Appointment of an administrator (1 page)
6 January 2009Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH (1 page)
6 January 2009Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH (1 page)
1 September 2008Secretary appointed andrew william donaldson (2 pages)
1 September 2008Director appointed duncan macfarlane christie (2 pages)
1 September 2008Appointment terminated director and secretary andrew wilson (1 page)
1 September 2008Director appointed duncan macfarlane christie (2 pages)
1 September 2008Secretary appointed andrew william donaldson (2 pages)
1 September 2008Appointment terminated director and secretary andrew wilson (1 page)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 January 2008Group of companies' accounts made up to 31 August 2007 (24 pages)
29 January 2008Group of companies' accounts made up to 31 August 2007 (24 pages)
29 August 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
29 August 2007Group of companies' accounts made up to 31 August 2006 (24 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
5 October 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
5 October 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
8 July 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
8 July 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
30 June 2005Particulars of mortgage/charge (9 pages)
30 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
5 July 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
14 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
30 July 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
30 July 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
27 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
15 July 2002Return made up to 24/05/02; full list of members (8 pages)
15 July 2002Return made up to 24/05/02; full list of members (8 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
10 January 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
10 January 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 June 2001Return made up to 24/05/01; full list of members (7 pages)
27 June 2001Return made up to 24/05/01; full list of members (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
3 January 2001Full group accounts made up to 31 August 2000 (27 pages)
3 January 2001Full group accounts made up to 31 August 2000 (27 pages)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page)
3 May 2000Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page)
5 January 2000Full group accounts made up to 31 August 1999 (19 pages)
5 January 2000Full group accounts made up to 31 August 1999 (19 pages)
15 November 1999Company name changed sizecheck LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed sizecheck LIMITED\certificate issued on 16/11/99 (2 pages)
17 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 31 August 1998 (16 pages)
30 December 1998Full accounts made up to 31 August 1998 (16 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 February 1998Full accounts made up to 31 August 1997 (15 pages)
17 February 1998Full accounts made up to 31 August 1997 (15 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 August 1996 (14 pages)
24 June 1997Full accounts made up to 31 August 1996 (14 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page)
27 May 1997Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page)
9 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
3 June 1994Ad 01/09/93--------- £ si 998@1 (2 pages)
3 June 1994Ad 01/09/93--------- £ si 998@1 (2 pages)
3 June 1994Particulars of contract relating to shares (3 pages)
3 June 1994Particulars of contract relating to shares (3 pages)
24 March 1994Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1994Ad 01/09/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1994Accounts for a small company made up to 31 August 1993 (6 pages)
18 February 1994Accounts for a small company made up to 31 August 1993 (6 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1991Incorporation (9 pages)
6 June 1991Incorporation (9 pages)