Company NameClub 2000 (Revenues) Limited
Company StatusDissolved
Company Number03412698
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKevin Reginald Cottis Brown
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address128 Cherwell Grove
South Ockendon
Essex
RM15 6AH
Director NameKevin Reginald Cottis Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 01 May 2001)
RoleManager
Correspondence Address128 Cherwell Grove
South Ockendon
Essex
RM15 6AH
Secretary NameMiss Nicola Jennet Moore
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address261 Timberlog Lane
Basildon
Essex
SS14 1PA
Director NameGraham Bradley Roe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleMarketing Director
Correspondence Address18 Sycamore Drive
East Grinstead
West Sussex
RH19 3UJ
Secretary NameCarolyn Jeanette Roe
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Sycamore Drive
East Grinstead
West Sussex
RH19 3UJ
Director NameMarc Graham McLennan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleManager
Correspondence AddressMillenium House 261 Timberlog Lane
Basildon
Essex
SS14 1PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSquires House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
5 July 2000New secretary appointed (3 pages)
5 July 2000Director resigned (1 page)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
31 July 1997Incorporation (17 pages)