Company NameEldon Grove Bowling And Tennis Club Limited
Company StatusDissolved
Company Number00174541
CategoryPrivate Limited Company
Incorporation Date3 May 1921(103 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Tomes Pickering
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(77 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Linden Grove
Hartlepool
Cleveland
TS26 9PY
Director NameMr Terence Richard Sanger
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(88 years, 10 months after company formation)
Appointment Duration6 years (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Carisbrooke Road
Hartlepool
TS26 0AB
Director NameThomas Rayner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(90 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenbank Court
Hartlepool
TS26 0HH
Director NameAntony Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(90 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Weldeck Gardens
Hartlepool
TS26 8LB
Director NameMr David Noel Payne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(93 years, 9 months after company formation)
Appointment Duration1 year (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Director NameMrs Enid Laycock
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(93 years, 9 months after company formation)
Appointment Duration1 year (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Eldon Grove Bowling & Tennis Club Limited
Eldon Grove
Hartlepool
TS26 9LY
Director NameMr John Christopher Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(93 years, 9 months after company formation)
Appointment Duration1 year (closed 01 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address. Eldon Grove Bowling & Tennis Club Limited
Eldon Grove
Hartlepool
TS26 9LY
Secretary NameDavid Noel Payne
NationalityBritish
StatusClosed
Appointed02 February 2015(93 years, 9 months after company formation)
Appointment Duration1 year (closed 01 March 2016)
RoleCompany Director
Correspondence Address12 Burnston Close
Hartlepool
TS26 0EU
Director NameWilliam Crombie Howie
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(70 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 1998)
RoleRetired
Correspondence Address87 Lawson Road
Senton Carow
Hartlepool
Durham
TS25 1AL
Director NameMr George Trevor Thompson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(70 years after company formation)
Appointment Duration11 years, 1 month (resigned 15 June 2002)
RoleRetired
Correspondence Address5 Warwick Grove
Hartlepool
Cleveland
TS26 9ND
Director NameMr Robert Heal
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(70 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 August 1998)
RoleRetired
Correspondence Address19 Tunstall Grove
Hartlepool
Cleveland
TS26 8NH
Director NameMr Albert Francis Brunner
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(70 years after company formation)
Appointment Duration10 years, 12 months (resigned 20 April 2002)
RoleRetired
Correspondence Address42 Brimston Close
Hartlepool
Cleveland
TS26 0QA
Secretary NameMr Robert Heal
NationalityBritish
StatusResigned
Appointed25 April 1991(70 years after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address19 Tunstall Grove
Hartlepool
Cleveland
TS26 8NH
Secretary NameMr George Trevor Thompson
NationalityBritish
StatusResigned
Appointed18 May 1994(73 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2000)
RoleRetired
Correspondence Address5 Warwick Grove
Hartlepool
Cleveland
TS26 9ND
Director NameMr James Stubbs
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(76 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 February 2015)
RoleRetired
Correspondence Address3 Birchill Gardens
Hartlepool
Cleveland
TS26 0JT
Director NameAlan Ernest Gunner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(77 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 April 2006)
RoleRetired
Correspondence Address7 Caistor Drive
Hartlepool
Cleveland
TS25 2QG
Secretary NameMr James Stubbs
NationalityBritish
StatusResigned
Appointed11 April 2000(78 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 February 2015)
RoleRetired
Correspondence Address3 Birchill Gardens
Hartlepool
Cleveland
TS26 0JT
Director NameAlbert Eyre
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(81 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 13 October 2012)
RoleRetired
Correspondence Address192 Stockton Road
Hartlepool
Cleveland
TS25 5DE
Director NameMr David Ord
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(81 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 2009)
RoleRetired
Correspondence AddressThe Sycamores Cresswell Road
Hartlepool
TS26 0EG
Director NameNigel Frank Henshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(84 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 April 2007)
RoleRetired
Correspondence Address16 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameKeith Wilford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2007(85 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2009)
RoleRetired
Correspondence Address32 Arncliffe Gardens
Hartlepool
Cleveland
TS26 9JG
Director NameBarry Playfor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(88 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arncliffe Gardens
Hartlepool
TS26 9TG

Location

Registered Address. Eldon Grove Bowling & Tennis Club Limited
Eldon Grove
Hartlepool
TS26 9LY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

135 at £1Henry Mason
9.69%
Ordinary
125 at £1William Warner Cook
8.97%
Ordinary
100 at £1John Urwin
7.18%
Ordinary
99 at £1John Skirvington Watson
7.11%
Ordinary
70 at £1Walter Smith
5.03%
Ordinary
65 at £1Gordon Tomes Pickering
4.67%
Ordinary
65 at £1James Stubbs
4.67%
Ordinary
60 at £1Jonathan E. Addis
4.31%
Ordinary
57 at £1Arthur Edward Moon
4.09%
Ordinary
50 at £1William Thomas Needham
3.59%
Ordinary
40 at £1Henry Morton
2.87%
Ordinary
40 at £1Kathleen Mason
2.87%
Ordinary
35 at £1Arthur Percival Mason
2.51%
Ordinary
35 at £1William Rowntree
2.51%
Ordinary
30 at £1Edith Smith
2.15%
Ordinary
30 at £1Thomas H. Peacock
2.15%
Ordinary
-OTHER
18.95%
-
25 at £1John William Lax
1.79%
Ordinary
25 at £1Thompson Watt
1.79%
Ordinary
23 at £1Thomas Richard Sanger
1.65%
Ordinary
20 at £1William Lythe
1.44%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
16 June 2015Registered office address changed from The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY to . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY on 16 June 2015 (1 page)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,393
(13 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,393
(13 pages)
15 June 2015Director's details changed for Gordon Tomes Pickering on 31 December 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Appointment of Mr John Christopher Baker as a director on 2 February 2015 (3 pages)
24 March 2015Appointment of Enid Laycock as a director on 2 February 2015 (3 pages)
24 March 2015Appointment of Enid Laycock as a director on 2 February 2015 (3 pages)
24 March 2015Appointment of Mr John Christopher Baker as a director on 2 February 2015 (3 pages)
12 March 2015Termination of appointment of Barry Playfor as a director on 11 November 2014 (2 pages)
5 March 2015Termination of appointment of James Stubbs as a secretary on 20 February 2015 (2 pages)
5 March 2015Termination of appointment of James Stubbs as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of David Noel Payne as a secretary on 2 February 2015 (3 pages)
5 March 2015Termination of appointment of James Stubbs as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of David Noel Payne as a director on 2 February 2015 (3 pages)
5 March 2015Appointment of David Noel Payne as a director on 2 February 2015 (3 pages)
5 March 2015Appointment of David Noel Payne as a secretary on 2 February 2015 (3 pages)
5 March 2015Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 (2 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,393
(19 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,393
(19 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2013Termination of appointment of Keith Wilford as a director (1 page)
11 September 2013Annual return made up to 4 June 2013 (18 pages)
11 September 2013Annual return made up to 4 June 2013 (18 pages)
11 September 2013Termination of appointment of David Ord as a director (2 pages)
11 September 2013Termination of appointment of Albert Eyre as a director (2 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (22 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (22 pages)
6 July 2012Appointment of Antony Evans as a director (3 pages)
6 July 2012Appointment of Thomas Rayner as a director (3 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (19 pages)
1 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (19 pages)
3 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (19 pages)
25 October 2010Annual return made up to 4 June 2010 with a full list of shareholders (19 pages)
19 August 2010Appointment of Terence Richard Sanger as a director (3 pages)
19 August 2010Appointment of Barry Playfor as a director (3 pages)
15 June 2009Return made up to 04/06/09; full list of members (12 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 June 2008Return made up to 25/04/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2007New director appointed (2 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 May 2006Return made up to 25/04/06; full list of members (11 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 May 2005Return made up to 25/04/05; no change of members (8 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 May 2004Return made up to 25/04/04; no change of members (8 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
24 May 2002Return made up to 25/04/02; no change of members (8 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Return made up to 25/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary resigned
(8 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 May 2000New secretary appointed (2 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 25/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 May 1996Return made up to 25/04/96; change of members (6 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 April 1995Return made up to 25/04/95; no change of members (4 pages)