Company NameClub Fever Limited
DirectorScott Anthony Holmes
Company StatusDissolved
Company Number04469014
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Previous NameClub Liquid Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameScott Anthony Holmes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleManager
Correspondence Address19 Springwell Park Drive
Inkersall
Chesterfield
Derbyshire
S43 3GJ
Secretary NameSarah Holmes
NationalityBritish
StatusCurrent
Appointed29 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address19 Springwell Park Drive
Inkersall
Chesterfield
Derbyshire
S43 3GJ
Secretary NameDavid Paul Rose
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressLyncroft
Tibshelf Road, Holmewood
Chesterfield
Derbyshire
S42 5TA
Director NameDavid Paul Rose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(10 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleAccountant
Correspondence AddressLyncroft
Tibshelf Road, Holmewood
Chesterfield
Derbyshire
S42 5TA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 April 2005Notice of move from Administration to Dissolution (7 pages)
26 November 2004Administrator's progress report (7 pages)
17 November 2004Administrator's progress report (8 pages)
20 September 2004Notice of extension of period of Administration (1 page)
17 December 2003Result of meeting of creditors (4 pages)
10 October 2003Registered office changed on 10/10/03 from: markham house beetwell street chesterfield derbyshire S40 1TF (1 page)
7 October 2003Appointment of an administrator (1 page)
7 September 2003New secretary appointed (2 pages)
7 September 2003Secretary resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: lyncroft tibshelf road, holmewood chesterfield derbyshire S42 5TA (1 page)
3 September 2003Director resigned (2 pages)
18 July 2003Return made up to 25/06/03; full list of members (7 pages)
24 May 2003Ad 17/05/03--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
24 May 2003Ad 17/05/03--------- £ si 849@1=849 £ ic 1/850 (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 19 springwell park drive inkersall chesterfield S43 3GJ (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
25 June 2002Incorporation (13 pages)