Company NamePilsley Miners Welfare Social Club Limited
Company StatusDissolved
Company Number02700615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date18 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameIan Dillingham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(2 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2013)
RoleForeman
Correspondence Address14 Broom Avenue
Pilsley
Chesterfield
Derbyshire
S45 8HS
Secretary NameGary Hibbitt
NationalityBritish
StatusClosed
Appointed05 November 2006(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 18 May 2013)
RoleCompany Director
Correspondence Address35 Hallgate Lane
Pilsley
Chesterfield
Derbyshire
S45 8HN
Director NameMiss Sally Elizabeth Burgess
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992
Appointment Duration1 week, 3 days (resigned 31 March 1992)
RoleLegal Secretary
Correspondence Address40 Clarence Road
Chesterfield
Derbyshire
S40 1LQ
Secretary NameMr Stephen Gordon
NationalityBritish
StatusResigned
Appointed20 March 1992
Appointment Duration1 week, 3 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address7 Ash Tree Close
Ashgate
Chesterfield
Derbyshire
S40 1RZ
Director NameMr Wilfred Twelves
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 1993)
RoleRetired
Correspondence Address14 Lonsdale Road
Pilsley
Chesterfield
Derbyshire
S45 8HR
Director NameMr Geoffrey Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1993)
RoleSelf Employed Electrician
Country of ResidenceEngland
Correspondence Address32 The Acres
Lower Pilsley
Chesterfield
Derbyshire
S45 8DT
Director NameMr George Dickens
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address17 Dale View Close
Lower Pilsley
Chesterfield
Derbyshire
S45 8DZ
Secretary NameDenis Bunting
NationalityBritish
StatusResigned
Appointed31 March 1992(5 days after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleRetired
Correspondence Address60 Station Road
Pilsley
Chesterfield
Derbyshire
S45 8BG
Secretary NameMr Steven Roberts
NationalityBritish
StatusResigned
Appointed30 September 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1994)
RoleAccountant
Correspondence AddressTrigo 13 Rupert Street
Pilsley
Chesterfield
Derbyshire
S45 8DB
Director NameMrs Cheryl Dickens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address28 Dale View Road
Lower Pilsney
Chesterfield
Derbyshire
S45 8DR
Secretary NameJohn Gould
NationalityBritish
StatusResigned
Appointed24 September 1994(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 February 1995)
RoleSelf Employed
Correspondence Address20 Park House Road
Lower Pilsley
Chesterfield
Derbyshire
S45 8DJ
Director NameSusan Karen Butterworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address14 The Acres
Lower Pilsley
Chesterfield
Derbyshire
S45 8DT
Secretary NameMr Thomas Richard Ward
NationalityEnglish
StatusResigned
Appointed22 February 1995(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaricken House Locko Road
Lower Pilsley
Chesterfield
Derbyshire
S45 8DB
Director NameMr Brian Hutton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2007)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressAsenby Lodge 47 Ralph Road
Staveley
Chesterfield
Derbyshire
S43 3PY
Director NameMark Alexander Stuart Learey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2004)
RolePlant Driver
Correspondence Address2 Lonsdale Road
Pilsley
Chesterfield
Derbyshire
S45 8HR
Director NameMrs Elizabeth Ann Hardy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 2011)
RoleCarer
Country of ResidenceEngland
Correspondence Address70 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9JU
Director NameMr Terence William Hardy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Thanet Street
Clay Cross
Chesterfield
Derbyshire
S45 9JU

Location

Registered Address15 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£49,801
Gross Profit£23,892
Net Worth-£23,925
Cash£269
Current Liabilities£25,768

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2013Final Gazette dissolved following liquidation (1 page)
18 May 2013Final Gazette dissolved following liquidation (1 page)
18 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
(1 page)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Appointment of a voluntary liquidator (1 page)
25 May 2012Appointment of a voluntary liquidator (1 page)
25 May 2012Statement of affairs with form 4.19 (6 pages)
25 May 2012Statement of affairs with form 4.19 (6 pages)
30 April 2012Registered office address changed from 1 Rupert Street Pilsley Chesterfield Derbyshire on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 1 Rupert Street Pilsley Chesterfield Derbyshire on 30 April 2012 (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 March 2011Annual return made up to 1 March 2011 (14 pages)
3 March 2011Annual return made up to 1 March 2011 (14 pages)
3 March 2011Annual return made up to 1 March 2011 (14 pages)
22 February 2011Termination of appointment of Elizabeth Hardy as a director (2 pages)
22 February 2011Termination of appointment of Elizabeth Hardy as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 June 2010Termination of appointment of Terence Hardy as a director (2 pages)
15 June 2010Termination of appointment of Terence Hardy as a director (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 June 2009Annual return made up to 25/03/09 (10 pages)
5 June 2009Annual return made up to 25/03/09 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 March 2009Annual return made up to 25/03/08 (13 pages)
28 March 2009Annual return made up to 25/03/08 (13 pages)
6 February 2008Annual return made up to 25/03/07 (4 pages)
6 February 2008Annual return made up to 25/03/07 (4 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 April 2006Annual return made up to 25/03/06 (4 pages)
3 April 2006Annual return made up to 25/03/06 (4 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Annual return made up to 25/03/05 (4 pages)
17 June 2005Annual return made up to 25/03/05 (4 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
1 April 2004Annual return made up to 25/03/04 (4 pages)
1 April 2004Annual return made up to 25/03/04 (4 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 April 2003Annual return made up to 25/03/03 (4 pages)
9 April 2003Annual return made up to 25/03/03 (4 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2002Annual return made up to 25/03/02 (4 pages)
8 April 2002Annual return made up to 25/03/02 (4 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Annual return made up to 25/03/01 (4 pages)
9 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 May 2000Annual return made up to 25/03/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 2000Annual return made up to 25/03/00 (4 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Annual return made up to 25/03/99 (4 pages)
30 March 1999Annual return made up to 25/03/99 (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (7 pages)
21 September 1998Full accounts made up to 31 March 1998 (7 pages)
12 June 1998Annual return made up to 25/03/98 (4 pages)
12 June 1998Annual return made up to 25/03/98 (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 April 1997Annual return made up to 25/03/97 (4 pages)
2 April 1997Annual return made up to 25/03/97 (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 March 1996Annual return made up to 25/03/96 (4 pages)
24 March 1996Annual return made up to 25/03/96 (4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Annual return made up to 25/03/95 (4 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Annual return made up to 25/03/95 (4 pages)
25 March 1992Incorporation (12 pages)
25 March 1992Incorporation (12 pages)