Company NameMy Club World Limited
DirectorsStephen Thomas and Peter Phillips
Company StatusDissolved
Company Number04077277
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Secretary NameJohn Stephen Smith
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameMr Peter Phillips
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistaria House
Coggeshall
Essex
CO6 1UF
Director NameMr Peter Robert Little
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Director NameLawrence Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months after company formation)
Appointment Duration9 months (resigned 23 January 2002)
RoleIT Consultant
Correspondence Address1 Costins Walk
Berkhamsted
Hertfordshire
HP4 3WG
Director NameGeorge Edward Donald Evans
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(7 months after company formation)
Appointment Duration1 year (resigned 10 May 2002)
RoleSoftware Developer
Correspondence AddressThe Laurels
Grange Close, Brampton En Le Morthen
Rotherham
S66 9AY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
5 April 2005Order of court to wind up (2 pages)
19 October 2004Return made up to 25/09/04; full list of members (11 pages)
24 August 2004Notice of completion of voluntary arrangement (4 pages)
24 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2004 (2 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2004 (4 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
27 October 2003Return made up to 25/09/03; no change of members (5 pages)
27 October 2003Registered office changed on 27/10/03 from: 5A westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2002Nc inc already adjusted 08/01/02 (1 page)
9 October 2002Return made up to 25/09/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
22 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 September 2001Ad 28/08/01--------- £ si [email protected]=30 £ ic 2/32 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
26 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 July 2001Div 30/06/01 (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)