Company NameHuntington Indoor Bowls Club Limited
Company StatusDissolved
Company Number02769644
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)
Dissolution Date21 September 2004 (19 years, 7 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 David John Edward Sherry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 21 September 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Malton Road
York
North Yorkshire
YO32 9TH
Secretary NameMrs Alice Margaret Sherry
NationalityBritish
StatusClosed
Appointed29 January 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 21 September 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Malton Road
York
North Yorkshire
YO32 9TH
Director NameKatherine Louise Blythman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 year after company formation)
Appointment Duration10 years, 9 months (closed 21 September 2004)
RoleBank Clerk
Correspondence AddressRavensdale House
Stillington
York
North Yorkshire
YO61 1LY
Director NameMrs Julia Margaret Medforth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 year after company formation)
Appointment Duration10 years, 9 months (closed 21 September 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRaisthorpe Manor
Wharram
Malton
North Yorkshire
YO17 9TF
Director NameMrs Alice Margaret Sherry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(2 years after company formation)
Appointment Duration9 years, 9 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Malton Road
York
North Yorkshire
YO32 9TH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,545
Current Liabilities£5,545

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 January 2003Return made up to 01/12/02; full list of members (9 pages)
30 January 2002Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 November 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 January 1999Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 January 1998Return made up to 01/12/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (3 pages)
9 January 1997Return made up to 01/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
1 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)