Company NameClub Commercial Limited
Company StatusDissolved
Company Number03558464
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date23 December 2008 (15 years, 4 months ago)
Previous NameRangevale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Jonathan George Overend
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Yewdale Road
Harrogate
North Yorkshire
HG2 8NE
Secretary NameMichael John Purcell
NationalityBritish
StatusClosed
Appointed02 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 23 December 2008)
RoleCompany Director
Correspondence Address28 Sackville Close
Beverley
East Yorkshire
HU17 8XF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Randolph Harrison
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1999)
RoleSales
Correspondence AddressShangrila Common Platt
Purton
Swindon
Wiltshire
SN5 9JY

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,595
Current Liabilities£602,991

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page)
10 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2005Appointment of a voluntary liquidator (1 page)
19 April 2005S/S cert. Release of liquidator (1 page)
19 April 2005C/O replacement of liquidator (9 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2004Resignation of a liquidator (1 page)
6 January 2004Liquidators statement of receipts and payments (6 pages)
30 October 2003Resignation of a liquidator (1 page)
30 October 2003Notice of ceasing to act as a voluntary liquidator (1 page)
1 October 2003Registered office changed on 01/10/03 from: jacksons jolliffe cork 35 east parade harrogate HG1 5LQ (1 page)
24 June 2003Liquidators statement of receipts and payments (6 pages)
7 January 2003Liquidators statement of receipts and payments (6 pages)
1 July 2002Liquidators statement of receipts and payments (8 pages)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Statement of affairs (5 pages)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Registered office changed on 07/06/01 from: 36B james street harrogate north yorkshire HG1 1RF (1 page)
4 April 2001Registered office changed on 04/04/01 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
14 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Return made up to 06/05/00; full list of members (6 pages)
20 April 2000Director resigned (1 page)
5 April 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 06/05/99; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
9 May 1999Location of register of members (1 page)
4 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
20 August 1998Company name changed rangevale LIMITED\certificate issued on 21/08/98 (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 May 1998Incorporation (18 pages)