Company NameClub One Limited
Company StatusDissolved
Company Number01765450
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameColin Butler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 April 1997)
RoleCompany Director
Correspondence AddressMetro House
Second Way
Wembley
Middlesex
HA9 0YW
Director NameMonika Morgan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed31 May 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 April 1997)
RoleSales Executive
Correspondence Address58 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Secretary NameMichael John Hollings
NationalityBritish
StatusClosed
Appointed07 June 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 April 1997)
RoleCompany Director
Correspondence Address12 Metro House
Second Way
Wembley
Middlesex
HA9 0YU
Director NameAndrew Moray Robertson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 1991)
RoleTravel Agent
Correspondence Address4 York Road
Edgbaston
Birmingham
West Midlands
B16 9JA
Secretary NameRobert Leslie Brown
NationalityBritish
StatusResigned
Appointed12 May 1991(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 1994)
RoleCompany Director
Correspondence Address34 Charter Gate
Moulton Park
Northampton
NN3 6QB
Director NameMr Marcus Lawrence Cullen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Marksbury Avenue
Richmond
Surrey
TW9 4JE

Location

Registered Address2nd Floor Essex House
141 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 June 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Secretary's particulars changed (2 pages)