Company NameRowthorne Lane (Glapwell) Miners' Welfare Social Club Limited
Company StatusDissolved
Company Number02701965
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date19 December 2012 (11 years, 4 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 NameAlan Bretherton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 19 December 2012)
RoleBar Director Ltd Co
Country of ResidenceUnited Kingdom
Correspondence Address56 Lime Tree Avenue
Glapwell
Chesterfield
Derbyshire
S44 5LE
Secretary NameKevin Purrington
NationalityBritish
StatusClosed
Appointed26 April 2000(8 years after company formation)
Appointment Duration12 years, 8 months (closed 19 December 2012)
RoleCompany Director
Correspondence Address41 Rowthorne Lane
Glapwell
Chesterfield
Derbyshire
S44 5QF
Director NameMiss Sally Elizabeth Burgess
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleLegal Secretary
Correspondence Address40 Clarence Road
Chesterfield
Derbyshire
S40 1LQ
Secretary NameMr Stephen Gordon
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Ash Tree Close
Ashgate
Chesterfield
Derbyshire
S40 1RZ
Director NameGeorge Graham Bramley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 1999)
RoleRetired (British Coal V/Manager)
Correspondence AddressMontrose Mooracre Lane
Bolsover
Chesterfield
Derbyshire
S44 6ER
Director NameFerguson Michael McBain
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 1996)
RoleSales Rep
Correspondence Address68 Rowthorne Lane
Glapwell
Chesterfield
Derbyshire
S44 5QE
Director NameMr Kenneth Ottewell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleGeneral Foreman Construction Industry
Correspondence Address8 Sycamore Avenue
Glapwell
Chesterfield
Derbyshire
S44 5LH
Secretary NameGeorge Graham Bramley
NationalityBritish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 1999)
RoleRetired (British Coal V/Manage
Correspondence AddressMontrose Mooracre Lane
Bolsover
Chesterfield
Derbyshire
S44 6ER
Director NameMalcolm John Ritchie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2004)
RoleLocal Government Officer
Correspondence Address21 Sycamore Avenue
Glapwell
Chesterfield
Derbyshire
S44 5LG
Secretary NamePhilip Caton
NationalityBritish
StatusResigned
Appointed17 January 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address12 Poplar Drive
Glapwell
Chesterfield
Derbyshire
S44 5LB
Director NameEric Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 2000)
RoleRetired
Correspondence Address30 Beech Crescent
Glapwell
Chesterfield
Derbyshire
S44 5LA
Director NameMr Mark William Simpson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2009)
RoleSelf Employed Window Company
Country of ResidenceEngland
Correspondence Address44 Rowthorne Lane
Glapwell
Chesterfield
Derbyshire
S44 5QD

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£13,685
Cash£12,376
Current Liabilities£32,734

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
19 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
9 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-04
(1 page)
9 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Appointment of a voluntary liquidator (1 page)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Appointment of a voluntary liquidator (1 page)
21 December 2011Registered office address changed from Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QF on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QF on 21 December 2011 (2 pages)
23 May 2011Annual return made up to 30 March 2011 no member list (3 pages)
23 May 2011Annual return made up to 30 March 2011 no member list (3 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Director's details changed for Alan Bretherton on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 no member list (2 pages)
13 May 2010Annual return made up to 30 March 2010 no member list (2 pages)
13 May 2010Director's details changed for Alan Bretherton on 30 March 2010 (2 pages)
24 July 2009Appointment terminated director mark simpson (1 page)
24 July 2009Appointment Terminated Director mark simpson (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Annual return made up to 30/03/09 (2 pages)
27 April 2009Annual return made up to 30/03/09 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Annual return made up to 30/03/08 (4 pages)
6 May 2008Annual return made up to 30/03/08 (4 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 April 2007Annual return made up to 30/03/07 (4 pages)
20 April 2007Annual return made up to 30/03/07 (4 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 April 2006Annual return made up to 30/03/06 (4 pages)
28 April 2006Annual return made up to 30/03/06 (4 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 April 2005Annual return made up to 30/03/05 (4 pages)
20 April 2005Annual return made up to 30/03/05 (4 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Annual return made up to 30/03/04 (4 pages)
11 May 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director resigned
(4 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
17 May 2003Annual return made up to 30/03/03 (4 pages)
17 May 2003Annual return made up to 30/03/03 (4 pages)
11 July 2002Annual return made up to 30/03/02 (3 pages)
11 July 2002Annual return made up to 30/03/02 (3 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director resigned
(4 pages)
27 April 2001Annual return made up to 30/03/01 (4 pages)
9 May 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Secretary resigned (1 page)
6 April 2000Annual return made up to 30/03/00 (3 pages)
6 April 2000Annual return made up to 30/03/00 (3 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
10 April 1999Annual return made up to 30/03/99 (4 pages)
10 April 1999Annual return made up to 30/03/99 (4 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
6 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Annual return made up to 30/03/97
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1997Annual return made up to 30/03/97 (4 pages)
26 April 1996Full accounts made up to 31 December 1995 (15 pages)
26 April 1996Full accounts made up to 31 December 1995 (15 pages)
9 April 1996Annual return made up to 30/03/96 (4 pages)
9 April 1996Annual return made up to 30/03/96 (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Annual return made up to 30/03/95 (4 pages)
5 April 1995Annual return made up to 30/03/95 (4 pages)