Company NameOxcroft Miners' Welfare Social Club Limited
Company StatusDissolved
Company Number03184396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1996(28 years ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Keith Selwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2000(4 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 27 October 2017)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
Dark Lane, Calow
Chesterfield
Derbyshire
S44 5UX
Director NameDavid Carrington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2001(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 27 October 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene
Chesterfield Road, Shuttlewood
Chesterfield
Derbyshire
S44 5HT
Secretary NameJanet Fretwell
NationalityBritish
StatusClosed
Appointed01 May 2003(7 years after company formation)
Appointment Duration14 years, 6 months (closed 27 October 2017)
RoleCompany Director
Correspondence AddressThe Mount
136 Boughton Lane Clowne
Chesterfield
S43 4QR
Director NameAllan Leslie Stott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 27 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Hyndley Road
Bolsover
Chesterfield
Derbyshire
S44 6RT
Director NameAlan Frederick Lander
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleBritish Coal Retired Electrica
Correspondence Address11 The Villas Villas Road
Bolsover
Chesterfield
Derbyshire
S44 6QE
Director NameJohn Rose
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleB C Retired Miner/Director
Correspondence Address92 King Street
Clowne
Chesterfield
Derbyshire
S43 4BS
Director NameJohn Alan Thorpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleOperations Manager/Director
Correspondence Address22 Brockley Avenue
Shuttlewood
Chesterfield
Derbyshire
S44 6RB
Secretary NameAlan Frederick Lander
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleBritish Coal Retired Electrica
Correspondence Address11 The Villas Villas Road
Bolsover
Chesterfield
Derbyshire
S44 6QE
Director NameRichard Wild
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1999)
RoleMotor Mechanic
Correspondence Address22 Woodthorpe Road
Shuttlewood
Chesterfield
Derbyshire
S44 6RD
Secretary NameJohn Rose
NationalityBritish
StatusResigned
Appointed08 January 1999(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 09 June 1999)
RoleRetired
Correspondence Address92 King Street
Clowne
Chesterfield
Derbyshire
S43 4BS
Director NameMelvyn Birkett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 2000)
RoleRetired
Correspondence Address1 Woodthorpe Close
Shuttlewood
Chesterfield
Derbyshire
S44 6RE
Secretary NameMelvyn Birkett
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 2000)
RoleRetired
Correspondence Address1 Woodthorpe Close
Shuttlewood
Chesterfield
Derbyshire
S44 6RE
Director NameRobert Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2001)
RoleTanker Driver
Correspondence Address8 Chesterfield Road
Shuttlewood
Chesterfield
Derbyshire
S44 6QT
Director NameMichael Fletcher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2008)
RolePlumber
Correspondence Address41 Clowne Road
Stanfree
Chesterfield
Derbyshire
S44 6AG
Secretary NameChristine Anne Stone
NationalityBritish
StatusResigned
Appointed16 July 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2003)
RoleSecretary
Correspondence AddressWoodside
Bole Hill, Calow
Chesterfield
Derbyshire
S44 5UZ

Contact

Telephone01246 241394
Telephone regionChesterfield

Location

Registered AddressC/O Gibson Booth
15 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

Year2013
Turnover£62,738
Gross Profit£32,889
Net Worth-£6,200
Cash£756
Current Liabilities£17,347

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
27 July 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
20 February 2017Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017 (2 pages)
16 February 2017Statement of affairs with form 4.19 (7 pages)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Statement of affairs with form 4.19 (7 pages)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
25 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
5 June 2015Annual return made up to 11 April 2015 no member list (5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
30 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 May 2012Annual return made up to 11 April 2012 no member list (5 pages)
10 May 2012Annual return made up to 11 April 2012 no member list (5 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
15 April 2011Annual return made up to 11 April 2011 no member list (5 pages)
15 April 2011Annual return made up to 11 April 2011 no member list (5 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Director's details changed for David Carrington on 11 April 2010 (2 pages)
22 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
22 June 2010Director's details changed for David Carrington on 11 April 2010 (2 pages)
22 June 2010Director's details changed for Keith Selwood on 11 April 2010 (2 pages)
22 June 2010Director's details changed for Allan Leslie Stott on 11 April 2010 (2 pages)
22 June 2010Director's details changed for Allan Leslie Stott on 11 April 2010 (2 pages)
22 June 2010Director's details changed for Keith Selwood on 11 April 2010 (2 pages)
22 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 May 2009Annual return made up to 11/04/09 (3 pages)
8 May 2009Annual return made up to 11/04/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 May 2008Annual return made up to 11/04/08 (3 pages)
9 May 2008Annual return made up to 11/04/08 (3 pages)
14 April 2008Director appointed allan leslie stott (2 pages)
14 April 2008Director appointed allan leslie stott (2 pages)
26 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 March 2008Appointment terminated director michael fletcher (1 page)
13 March 2008Appointment terminated director michael fletcher (1 page)
1 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 October 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2007Annual return made up to 11/04/07 (4 pages)
25 May 2007Annual return made up to 11/04/07 (4 pages)
22 May 2006Annual return made up to 11/04/06 (4 pages)
22 May 2006Annual return made up to 11/04/06 (4 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 June 2005Annual return made up to 11/04/05 (4 pages)
29 June 2005Annual return made up to 11/04/05 (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Annual return made up to 11/04/04 (4 pages)
26 July 2004Annual return made up to 11/04/04 (4 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 2003New secretary appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(4 pages)
25 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(4 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Annual return made up to 11/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 October 2000Annual return made up to 11/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 May 1999Annual return made up to 11/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
9 May 1997Annual return made up to 11/04/97 (4 pages)
9 May 1997Annual return made up to 11/04/97 (4 pages)
2 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 April 1996Incorporation (18 pages)
11 April 1996Incorporation (18 pages)