Company NameOld Whittington Miners Social Club Limited
Company StatusDissolved
Company Number03233089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date3 January 2024 (3 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Ernest Raybould
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 03 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Director NameMr Brain Walter Titterton
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed04 November 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 03 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth 15 Victoria Road
Barnsley
S70 2BB
Director NameRaymond Pashley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleRetired
Correspondence Address86 Burnbridge Road
Chesterfield
Derbyshire
S41 9LS
Director NameJames Richard Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleTaxi Driver
Correspondence Address8 Bower Farm Road
Chesterfield
Derbyshire
S41 9PP
Director NameStephen Bernard Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleFoundry Worker
Correspondence Address4 Stand Road
Chesterfield
Derbyshire
S41 8SW
Director NameLeslie Roy Wheelhouse
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleRetired
Correspondence Address7 Ivy Close
Chesterfield
Derbyshire
S41 9JX
Secretary NameBrian Knight
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Howard Drive
Chesterfield
Derbyshire
S41 9JU
Secretary NameAlbert Smith
NationalityBritish
StatusResigned
Appointed20 October 2000(4 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 November 2013)
RoleCompany Director
Correspondence Address7 Ashcroft Drive
Old Whittington
Chesterfield
Derbyshire
S41 9NU
Director NameJames Robert Haslam
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2001(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 14 August 2005)
RoleRetired Plastering Contractor
Correspondence Address42 Thirlmere Road
Newbold
Chesterfield
S41 8EL
Director NameDavid Stuart Dyke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2014)
RoleMoulder
Country of ResidenceUnited Kingdom
Correspondence Address64 High Street
Old Whittington
Chesterfield
Derbyshire
S41 9PU
Director NameDavid Albert Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2014)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Street North
Old Whittington
Chesterfield
Derbyshire
S41 9DW
Director NamePaul Andrew Pollard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gipsy Lane
Old Whittington
Chesterfield
Derbyshire
S41 9JE
Director NameMr Harold Pashley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(12 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakbank Avenue
Old Whittington
Chesterfield
Derbyshire
S41 9PL
Director NameMr Ian Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Lane
Old Whittington
Chesterfield
Derbyshire
S41 9NL
Director NameMr David Winnard Sutton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Lane
Old Whittington
Chesterfield
Derbyshire
S41 9NL
Director NameMr Glenn Widdowson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Lane
Old Whittington
Chesterfield
Derbyshire
S41 9NL

Contact

Websitethelane.co.uk

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

Year2014
Turnover£200,556
Gross Profit£97,008
Cash£15,200
Current Liabilities£20,778

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 February 2021Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Appointment of Mr Brain Walter Titterton as a director on 4 November 2018 (2 pages)
13 November 2018Termination of appointment of Harold Pashley as a director on 4 November 2018 (1 page)
13 November 2018Appointment of Mr Anthony Ernest Raybould as a director on 1 November 2018 (2 pages)
13 November 2018Termination of appointment of a director (1 page)
13 November 2018Termination of appointment of Ian Barber as a director on 4 October 2018 (1 page)
13 November 2018Termination of appointment of David Winnard Sutton as a director on 4 November 2018 (1 page)
7 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
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)
24 November 2016Termination of appointment of Glenn Widdowson as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Glenn Widdowson as a director on 24 November 2016 (1 page)
16 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 2 August 2014 no member list (4 pages)
29 May 2014Appointment of Mr Ian Barber as a director (2 pages)
29 May 2014Termination of appointment of David Smith as a director (1 page)
29 May 2014Appointment of Mr David Winnard Sutton as a director (2 pages)
29 May 2014Termination of appointment of David Smith as a director (1 page)
29 May 2014Appointment of Mr Glenn Widdowson as a director (2 pages)
29 May 2014Termination of appointment of David Dyke as a director (1 page)
29 May 2014Termination of appointment of David Dyke as a director (1 page)
29 May 2014Termination of appointment of Paul Pollard as a director (1 page)
29 May 2014Termination of appointment of Albert Smith as a secretary (1 page)
29 May 2014Termination of appointment of Paul Pollard as a director (1 page)
29 May 2014Appointment of Mr Glenn Widdowson as a director (2 pages)
29 May 2014Appointment of Mr Ian Barber as a director (2 pages)
29 May 2014Termination of appointment of Albert Smith as a secretary (1 page)
29 May 2014Appointment of Mr David Winnard Sutton as a director (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
1 October 2012Annual return made up to 2 August 2012 no member list (6 pages)
1 October 2012Annual return made up to 2 August 2012 no member list (6 pages)
1 October 2012Annual return made up to 2 August 2012 no member list (6 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 August 2011Full accounts made up to 2 April 2011 (11 pages)
4 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
4 August 2011Full accounts made up to 2 April 2011 (11 pages)
4 August 2011Full accounts made up to 2 April 2011 (11 pages)
4 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
4 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
9 August 2010Director's details changed for David Albert Smith on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 2 August 2010 no member list (6 pages)
9 August 2010Director's details changed for Paul Andrew Pollard on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 2 August 2010 no member list (6 pages)
9 August 2010Director's details changed for Paul Andrew Pollard on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Stuart Dyke on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Albert Smith on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Albert Smith on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Paul Andrew Pollard on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Harold Pashley on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Harold Pashley on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Stuart Dyke on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Harold Pashley on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David Stuart Dyke on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 2 August 2010 no member list (6 pages)
28 July 2010Full accounts made up to 3 April 2010 (11 pages)
28 July 2010Full accounts made up to 3 April 2010 (11 pages)
28 July 2010Full accounts made up to 3 April 2010 (11 pages)
29 August 2009Full accounts made up to 4 April 2009 (11 pages)
29 August 2009Full accounts made up to 4 April 2009 (11 pages)
29 August 2009Full accounts made up to 4 April 2009 (11 pages)
4 August 2009Annual return made up to 02/08/09 (3 pages)
4 August 2009Annual return made up to 02/08/09 (3 pages)
4 August 2009Director appointed mr harold pashley (1 page)
4 August 2009Director appointed mr harold pashley (1 page)
22 December 2008Full accounts made up to 5 April 2008 (12 pages)
22 December 2008Full accounts made up to 5 April 2008 (12 pages)
22 December 2008Full accounts made up to 5 April 2008 (12 pages)
4 August 2008Annual return made up to 02/08/08 (3 pages)
4 August 2008Annual return made up to 02/08/08 (3 pages)
4 August 2007Full accounts made up to 31 March 2007 (9 pages)
4 August 2007Full accounts made up to 31 March 2007 (9 pages)
3 August 2007Annual return made up to 02/08/07 (2 pages)
3 August 2007Annual return made up to 02/08/07 (2 pages)
10 August 2006Full accounts made up to 1 April 2006 (9 pages)
10 August 2006Full accounts made up to 1 April 2006 (9 pages)
10 August 2006Full accounts made up to 1 April 2006 (9 pages)
3 August 2006Annual return made up to 02/08/06 (2 pages)
3 August 2006Annual return made up to 02/08/06 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
5 August 2005Annual return made up to 02/08/05 (2 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Annual return made up to 02/08/05 (2 pages)
5 August 2005Location of register of members (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 July 2005Full accounts made up to 2 April 2005 (9 pages)
22 July 2005Full accounts made up to 2 April 2005 (9 pages)
22 July 2005Full accounts made up to 2 April 2005 (9 pages)
11 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 3 April 2004 (8 pages)
14 July 2004Full accounts made up to 3 April 2004 (8 pages)
14 July 2004Full accounts made up to 3 April 2004 (8 pages)
1 September 2003Annual return made up to 02/08/03 (4 pages)
1 September 2003Annual return made up to 02/08/03 (4 pages)
10 July 2003Full accounts made up to 5 April 2003 (9 pages)
10 July 2003Full accounts made up to 5 April 2003 (9 pages)
10 July 2003Full accounts made up to 5 April 2003 (9 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
23 September 2002Full accounts made up to 30 March 2002 (9 pages)
23 September 2002Full accounts made up to 30 March 2002 (9 pages)
29 August 2002Annual return made up to 02/08/02 (4 pages)
29 August 2002Annual return made up to 02/08/02 (4 pages)
10 August 2001Annual return made up to 02/08/01 (4 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Annual return made up to 02/08/01 (4 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
9 August 2000Annual return made up to 02/08/00 (4 pages)
9 August 2000Annual return made up to 02/08/00 (4 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
5 July 2000Full accounts made up to 1 April 2000 (8 pages)
5 July 2000Full accounts made up to 1 April 2000 (8 pages)
5 July 2000Full accounts made up to 1 April 2000 (8 pages)
10 August 1999Annual return made up to 02/08/99 (4 pages)
10 August 1999Annual return made up to 02/08/99 (4 pages)
8 July 1999Full accounts made up to 3 April 1999 (8 pages)
8 July 1999Full accounts made up to 3 April 1999 (8 pages)
8 July 1999Full accounts made up to 3 April 1999 (8 pages)
28 July 1998Annual return made up to 02/08/98 (4 pages)
28 July 1998Annual return made up to 02/08/98 (4 pages)
15 July 1998Full accounts made up to 4 April 1998 (8 pages)
15 July 1998Full accounts made up to 4 April 1998 (8 pages)
15 July 1998Full accounts made up to 4 April 1998 (8 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Annual return made up to 02/08/97 (4 pages)
27 August 1997Annual return made up to 02/08/97 (4 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 5 April 1997 (8 pages)
12 August 1997Full accounts made up to 5 April 1997 (8 pages)
12 August 1997Full accounts made up to 5 April 1997 (8 pages)
10 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 August 1996Incorporation (16 pages)
2 August 1996Incorporation (16 pages)