Company NameThe Town & Country Club Limited
Company StatusDissolved
Company Number03048043
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameReadco 114 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Oliver Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed12 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 16 September 2003)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House
29 Mpark Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameRobert Henry Crossley
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
15 January 2002Accounts made up to 30 April 2001 (2 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
28 January 2001Accounts made up to 30 April 2000 (2 pages)
14 June 2000Return made up to 20/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (2 pages)
1 May 1998Return made up to 20/04/98; full list of members (6 pages)
1 May 1998Director's particulars changed (1 page)
28 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
1 May 1997Return made up to 20/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
15 April 1996Return made up to 20/04/96; full list of members (6 pages)
5 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
21 June 1995Company name changed readco 114 LIMITED\certificate issued on 22/06/95 (4 pages)
20 April 1995Incorporation (42 pages)