Company NameBeeston Sports & Social Club Limited
Company StatusDissolved
Company Number08384576
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Norman Hutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Beeston Road
Leeds
LS11 8BB
Director NameMr Frank Robinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Beeston Road
Leeds
LS11 8BB
Director NameMrs Angela Betty Broadbent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 January 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address130 Beeston Road
Leeds
LS11 8BB
Director NameMiss Jennifer Jade Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Common
South Normanton
Alfreton
DE55 2EN
Director NameMr Glyn Alan Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hall View
Chatsworth Road
Chesterfield
S40 2BX
Director NameMr Joseph Johnson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2015)
RoleCivil Engineering Operative
Country of ResidenceEngland
Correspondence Address130 Beeston Road
Leeds
LS11 8BB

Location

Registered Address130 Beeston Road
Leeds
LS11 8BB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jennifer Brown
100.00%
Ordinary

Financials

Year2014
Turnover£160,460
Gross Profit£102,327
Net Worth-£3,972
Cash£3,224
Current Liabilities£12,096

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
13 September 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
1 April 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Appointment of Mrs Angela Betty Broadbent as a director on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Termination of appointment of Joseph Johnson as a director on 13 February 2015 (1 page)
27 April 2015Appointment of Mrs Angela Betty Broadbent as a director on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
31 March 2015Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 130 Beeston Road Leeds LS11 8BB on 31 March 2015 (2 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
17 September 2014Appointment of Mr Norman Hutton as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Glyn Alan Jones as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr Frank Robinson as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Joseph Johnson as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Glyn Alan Jones as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr Joseph Johnson as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Norman Hutton as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Frank Robinson as a director on 1 September 2014 (2 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
22 October 2013Appointment of Mr Glyn Alan Jones as a director (2 pages)
22 October 2013Termination of appointment of Jennifer Brown as a director (1 page)
1 February 2013Incorporation (35 pages)