Company NameLeabrooks Club Limited
Company StatusLiquidation
Company Number02977292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address14 Beaulieu Way
Swanwick
Alfreton
Derbyshire
DE55 1DR
Director NameBrian Doxey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1999(4 years, 6 months after company formation)
Appointment Duration25 years
RoleRetired
Correspondence Address17 Cedar Avenue
Alfreton
Derbyshire
DE55 7EU
Secretary NameMalcolm Green
NationalityBritish
StatusCurrent
Appointed27 October 1999(5 years after company formation)
Appointment Duration24 years, 6 months
RoleIndependent Financial Adviser
Correspondence Address14 Beaulieu Way
Swanwick
Alfreton
Derbyshire
DE55 1DR
Director NameKeith Wilkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleCalibration Engineer
Correspondence Address33 Broadway
Swanwick
Alfreton
Derbyshire
DE55 1AJ
Director NameMalcolm Gordon Darrington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleProduction Planning
Correspondence Address16 Main Road
Leabrooks
Alfreton
Derbyshire
DE55 1LA
Director NameShirley Hartley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleClub Employee
Correspondence Address5 The Croft
Leabrooks
Alfreton
Derbyshire
DE55 1LX
Director NameJohn Hollingworth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address47 Crays Hill
Leabrooks
Alfreton
Derbyshire
DE55 1LN
Secretary NameJohn Hollingworth
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address47 Crays Hill
Leabrooks
Alfreton
Derbyshire
DE55 1LN

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth-£67,699
Cash£3,074
Current Liabilities£57,732

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 October 2016 (overdue)

Filing History

5 September 2014Liquidators' statement of receipts and payments to 1 March 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 1 September 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 1 March 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 1 March 2014 (5 pages)
5 September 2014Liquidators' statement of receipts and payments to 1 September 2014 (5 pages)
5 September 2014Liquidators statement of receipts and payments to 1 September 2014 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 1 September 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 1 September 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 1 September 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
8 October 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
8 October 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 1 September 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 1 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 23 February 2011 (2 pages)
28 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 1 September 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Statement of affairs with form 4.19 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 34 greenhill lane leabrooks alfreton derbyshire DE55 1LU (1 page)
6 February 2008Annual return made up to 10/10/07 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Annual return made up to 10/10/06 (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2005Annual return made up to 10/10/05 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2003Annual return made up to 10/10/03 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2002Annual return made up to 10/10/02 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2001Annual return made up to 10/10/01 (4 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Annual return made up to 10/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1999New director appointed (2 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1998Annual return made up to 10/10/98 (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1997Annual return made up to 10/10/97 (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 December 1996Annual return made up to 10/10/96 (6 pages)
17 July 1996Director resigned (1 page)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1995Annual return made up to 10/10/95 (4 pages)
10 October 1994Incorporation (12 pages)