Company NameThe Town & Country Club Limited
Company StatusDissolved
Company Number04934881
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NamePaul Darran Sewell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 St Benedictiines Gardens
Leeds And Bradford Road
Leeds
West Yorkshire
LS13 1RB
Director NameRonald Sewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 St Benedictines Gardens
Leeds And Bradford Road
Leeds
West Yorkshire
LS13 1RB
Secretary NamePaul Darran Sewell
NationalityBritish
StatusClosed
Appointed30 October 2003(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 St Benedictiines Gardens
Leeds And Bradford Road
Leeds
West Yorkshire
LS13 1RB
Director NamePaul Antony Mastrantuono
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 13 May 2008)
RoleManager
Correspondence Address109 Leeds Road
Eccleshill
Bradford
West Yorkshire
BD2 3EJ
Secretary NamePeter Mastrantuono
NationalityBritish
StatusClosed
Appointed22 December 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 13 May 2008)
RoleManager
Correspondence Address113 Leeds Road
Eccleshill
Bradford
West Yorkshire
BD2 3EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBlock C Shipley Wharf
Wharf Street
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
7 April 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Statement of affairs (6 pages)
9 March 2005Registered office changed on 09/03/05 from: thorn house woodhead road bradford west yorkshire BD7 1PD (1 page)
1 March 2005Return made up to 16/10/04; full list of members (8 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: thorn house woodhead road bradford BD7 1PD (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)