Company NameThe 1 Club Limited
Company StatusDissolved
Company Number04421107
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Adrian Dennis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Beech Grove
Acomb
York
North Yorkshire
YO2 5LB
Secretary NameDiane Dennis
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Beech Grove
Acomb
York
North Yorkshire
YO26 5LB
Director NameMr Anthony Robert Dorigo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands
The Grange
Hartford
Northwich
CW8 1GJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressMcMillan House 6 Wolfreton Drive
Anlaby
Hull
East Yorkshire
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,847
Cash£6,585
Current Liabilities£18,629

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2009Registered office changed on 05/09/2009 from c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
5 September 2009Registered office changed on 05/09/2009 from c/o buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
18 October 2006Return made up to 19/04/06; full list of members (2 pages)
18 October 2006Return made up to 19/04/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2006Registered office changed on 08/09/06 from: 10 beech grove, acomb, york, north yorkshire YO26 5LB (1 page)
8 September 2006Registered office changed on 08/09/06 from: 10 beech grove, acomb, york, north yorkshire YO26 5LB (1 page)
8 September 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
31 May 2005Return made up to 19/04/05; full list of members (5 pages)
31 May 2005Return made up to 19/04/05; full list of members (5 pages)
23 August 2004Return made up to 19/04/04; full list of members (5 pages)
23 August 2004Return made up to 19/04/04; full list of members (5 pages)
14 May 2004Registered office changed on 14/05/04 from: heathton house, 5 rutherford drive, cheshire WA16 8GX (1 page)
14 May 2004Registered office changed on 14/05/04 from: heathton house, 5 rutherford drive, cheshire WA16 8GX (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
8 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
14 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
10 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Ad 19/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
26 April 2002Ad 19/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
26 April 2002Ad 19/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 April 2002Ad 19/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 April 2002Director resigned (1 page)
19 April 2002Incorporation (12 pages)
19 April 2002Incorporation (12 pages)