Company NameBestwood Village Social Club Limited
Company StatusDissolved
Company Number03404964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gary Nigel James
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(17 years, 11 months after company formation)
Appointment Duration2 years (closed 13 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Vaughn Patrick Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(17 years, 11 months after company formation)
Appointment Duration2 years (closed 13 July 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Philip John Dickens
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(17 years, 11 months after company formation)
Appointment Duration2 years (closed 13 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Richard Nigel Bull
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(17 years, 11 months after company formation)
Appointment Duration2 years (closed 13 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameJeffrey Crich
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleRetired
Correspondence Address8 Lancaster Road
Bestwood Village
Nottingham
NG6 8TT
Director NameJeffrey Peter Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RolePostal Clerk
Correspondence Address9 Derwent Drive
Hucknall
Nottingham
NG15 6DS
Director NameGraham Kenneth Oswin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleElectrical Contractor
Correspondence Address9 The Square
Bestwood Village
Nottingham
NG6 8TS
Director NameRonald Pritchard
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleRetired
Correspondence Address90 Rock Street
Bulwell
Nottingham
NG6 8GA
Director NamePeter Clifford Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleAccountant
Correspondence Address111 Mornington Crescent
Nuthall
Nottingham
NG16 1QQ
Secretary NameRoy Brown
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address165 Ramsey Drive
Arnold
Nottingham
NG5 6SB
Secretary NameBrian Arthur Bancroft
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address26 Walk Mill Drive
Hucknall
Nottingham
Nottinghamshire
NG15 8BX
Director NameMr Keith Jarvis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 July 2015)
RoleCounty Court Bailiff
Country of ResidenceEngland
Correspondence Address16 Kiwi Close
Hucknall
Nottingham
Nottinghamshire
NG15 6RB
Director NameEdgar Rose
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2003)
RoleRetired
Correspondence Address20 Mayes Rise
Bestwood Village
Nottingham
Nottinghamshire
NG6 8TW
Director NameMr Thomas William Willetts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address640 Moor Road
Bestwood Village
Nottingham
Nottinghamshire
NG6 8TE
Director NameLaurence Albert Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2010)
RoleCourt Usher
Correspondence Address103 Broomhill Road
Nottingham
Nottinghamshire
NG6 9GL
Director NameMr Colin Richard Turner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2014)
RoleNhs
Country of ResidenceEngland
Correspondence Address23 Beeston Close
Bestwood Village
Nottingham
Nottinghamshire
NG6 8XG
Director NameMr Richard Greenwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2012)
RolePostal Worker
Country of ResidenceEngland
Correspondence AddressBestwood Miners Welfare Inst
Park Road Bestwood Village
Nottingham
NG6 8TQ
Director NameMr David Trevor Willetts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBestwood Miners Welfare Inst
Park Road Bestwood Village
Nottingham
NG6 8TQ
Director NameMr Trevor Wilkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 January 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBestwood Miners Welfare Inst
Park Road Bestwood Village
Nottingham
NG6 8TQ
Director NameMrs Glenys Lesley Turner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBestwood Miners Welfare Inst
Park Road Bestwood Village
Nottingham
NG6 8TQ
Director NameMr Jim Duffy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBestwood Miners Welfare Inst
Park Road Bestwood Village
Nottingham
NG6 8TQ

Contact

Websitebestmot.com
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address15 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
Net Worth-£29,353
Cash£1,316
Current Liabilities£33,135

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
30 August 2016Registered office address changed from Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 30 August 2016 (2 pages)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
24 August 2016Statement of affairs with form 4.19 (6 pages)
24 August 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Statement of affairs with form 4.19 (6 pages)
24 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
24 August 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
9 July 2015Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 12 June 2015 no member list (2 pages)
2 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 July 2015Annual return made up to 12 June 2015 no member list (2 pages)
2 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (2 pages)
16 June 2014Annual return made up to 12 June 2014 no member list (2 pages)
12 May 2014Termination of appointment of Jim Duffy as a director (1 page)
12 May 2014Termination of appointment of Colin Turner as a director (1 page)
12 May 2014Termination of appointment of Colin Turner as a director (1 page)
12 May 2014Termination of appointment of Jim Duffy as a director (1 page)
12 May 2014Termination of appointment of Glenys Turner as a director (1 page)
12 May 2014Termination of appointment of Glenys Turner as a director (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 August 2013Annual return made up to 12 June 2013 no member list (5 pages)
28 August 2013Annual return made up to 12 June 2013 no member list (5 pages)
28 June 2013Appointment of Mrs Glenys Lesley Turner as a director (2 pages)
28 June 2013Appointment of Mrs Glenys Lesley Turner as a director (2 pages)
27 June 2013Appointment of Mr Jim Duffy as a director (2 pages)
27 June 2013Appointment of Mr Jim Duffy as a director (2 pages)
24 June 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
24 June 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
1 May 2013Termination of appointment of Thomas Willetts as a director (1 page)
1 May 2013Termination of appointment of Thomas Willetts as a director (1 page)
1 May 2013Termination of appointment of Richard Greenwood as a director (1 page)
1 May 2013Termination of appointment of Richard Greenwood as a director (1 page)
1 May 2013Termination of appointment of Trevor Wilkinson as a director (1 page)
1 May 2013Termination of appointment of Thomas Willetts as a director (1 page)
1 May 2013Termination of appointment of Trevor Wilkinson as a director (1 page)
1 May 2013Termination of appointment of David Willetts as a director (1 page)
1 May 2013Termination of appointment of David Willetts as a director (1 page)
1 May 2013Termination of appointment of Thomas Willetts as a director (1 page)
7 July 2012Appointment of Mr Trevor Wilkinson as a director (2 pages)
7 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
7 July 2012Annual return made up to 12 June 2012 no member list (6 pages)
7 July 2012Appointment of Mr Trevor Wilkinson as a director (2 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
14 June 2011Director's details changed for Keith Jarvis on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
14 June 2011Director's details changed for Colin Richard Turner on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Colin Richard Turner on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 no member list (6 pages)
14 June 2011Director's details changed for Keith Jarvis on 14 June 2011 (2 pages)
14 April 2011Appointment of Mr David Trevor Willetts as a director (2 pages)
14 April 2011Appointment of Mr David Trevor Willetts as a director (2 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
31 March 2011Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages)
1 October 2010Appointment of Mr Richard Greenwood as a director (2 pages)
1 October 2010Appointment of Mr Richard Greenwood as a director (2 pages)
25 September 2010Termination of appointment of Laurence Smith as a director (1 page)
25 September 2010Termination of appointment of Laurence Smith as a director (1 page)
25 September 2010Termination of appointment of Brian Bancroft as a secretary (1 page)
25 September 2010Termination of appointment of Brian Bancroft as a secretary (1 page)
15 July 2010Annual return made up to 12 June 2010 (16 pages)
15 July 2010Annual return made up to 12 June 2010 (16 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
17 June 2009Annual return made up to 12/06/09 (5 pages)
17 June 2009Annual return made up to 12/06/09 (5 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
11 June 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 June 2007Annual return made up to 31/05/07 (5 pages)
19 June 2007Annual return made up to 31/05/07 (5 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director resigned
(5 pages)
12 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director resigned
(5 pages)
9 June 2005Annual return made up to 31/05/05 (5 pages)
9 June 2005Annual return made up to 31/05/05 (5 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
10 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
10 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
21 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 June 2002Annual return made up to 31/05/02 (6 pages)
5 June 2002Annual return made up to 31/05/02 (6 pages)
10 September 2001Annual return made up to 17/07/01 (5 pages)
10 September 2001Annual return made up to 17/07/01 (5 pages)
25 May 2001Full accounts made up to 31 July 2000 (11 pages)
25 May 2001Full accounts made up to 31 July 2000 (11 pages)
8 August 2000Annual return made up to 17/07/00 (5 pages)
8 August 2000Annual return made up to 17/07/00 (5 pages)
7 January 2000Full accounts made up to 31 July 1999 (11 pages)
7 January 2000Full accounts made up to 31 July 1999 (11 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
13 August 1999Annual return made up to 17/07/99 (4 pages)
13 August 1999Annual return made up to 17/07/99 (4 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 31 July 1998 (8 pages)
1 August 1999Full accounts made up to 31 July 1998 (8 pages)
11 August 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Incorporation (20 pages)
17 July 1997Incorporation (20 pages)