Company NameClub Off Road Limited
Company StatusDissolved
Company Number04821884
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameBrian Hartley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 days after company formation)
Appointment Duration6 years (closed 28 July 2009)
RoleCompany Director
Correspondence Address5 Quarryside Road
Mirfield
West Yorkshire
WF14 9QG
Secretary NameJanet Hartley
NationalityBritish
StatusClosed
Appointed07 July 2003(3 days after company formation)
Appointment Duration6 years (closed 28 July 2009)
RoleCompany Administrator
Correspondence Address5 Quarryside Road
Mirfield
West Yorkshire
WF14 9QG
Director NameJanet Hartley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 28 July 2009)
RoleSecretary
Correspondence Address5 Quarryside Road
Mirfield
West Yorkshire
WF14 9QG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCross Street Chambers C/O Beaumonts
Cross Street Chambers Cross
Street Wakefield
West Yorkshire
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£5,739
Current Liabilities£5,739

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Accounting reference date shortened from 30/04/2009 to 31/08/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
19 January 2007New director appointed (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Return made up to 04/07/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o d j berman ahed house ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
8 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 August 2005Return made up to 04/07/05; full list of members (2 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
15 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)