Company NameThe Challenge Club UK Limited
Company StatusDissolved
Company Number03702976
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameUserlock Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Charles Robert Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address10 New Road
Manningtree
Essex
CO11 2AG
Secretary NameAleksandra Eugenia Kaminska-Smith
NationalityBritish
StatusClosed
Appointed10 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2003)
RoleSecretary
Correspondence AddressWeavers House
10 New Road Mistley
Manningtree
Essex
CO11 2AG
Director NameEric Ming Pe Ted
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed29 January 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2000)
RoleSoftware Engineer
Correspondence Address27 Jalan Desa Maju
Taman Desa
Kuala Lumpur
Foreign
Secretary NameAnthony John Montague Mudd
NationalityBritish
StatusResigned
Appointed29 January 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2000)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address91 Chalkwell Avenue
Westcliffe On Sea
Essex
SS0 8NL
Director NameIain Myles Bray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2000)
RoleChartered Accountant
Correspondence Address39 Moulsham Street
Chelmsford
Essex
CM2 0UZ
Director NameJonathan Sinclair David Cope
NationalityBritish
StatusResigned
Appointed25 January 2000(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2000)
RoleChartered Accountant
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
Essex
CM2 0HY
Secretary NameJonathan Sinclair David Cope
NationalityBritish
StatusResigned
Appointed25 January 2000(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2000)
RoleChartered Accountant
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
11 February 2002Return made up to 27/01/02; full list of members (6 pages)
5 October 2001Return made up to 27/01/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 May 2000Company name changed userlock LIMITED\certificate issued on 11/05/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 39 moulsham street chelmsford essex CM2 0HY (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Director resigned (1 page)
16 April 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page)
27 January 1999Incorporation (15 pages)