Company NameVane Tempest Miners Welfare Scheme Social Club Limited
Company StatusDissolved
Company Number02687715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date31 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gordon Donaldson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992
Appointment Duration17 years, 8 months (closed 31 October 2009)
RoleRetired
Correspondence Address7 Sutherland Street
Seaham
County Durham
SR7 0AX
Director NameNorman Holmes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992
Appointment Duration17 years, 8 months (closed 31 October 2009)
RoleRetired
Correspondence Address7 Heatherlea Gardens
Sunderland
Tyne & Wear
SR3 1YQ
Director NameHenry Ramshaw
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2009)
RoleRetired
Correspondence Address14 Denehouse Road
Seaham
SR7 7BQ
Secretary NameNorman Holmes
NationalityBritish
StatusClosed
Appointed07 January 2002(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2009)
RoleRetired
Correspondence Address7 Heatherlea Gardens
Sunderland
Tyne & Wear
SR3 1YQ
Director NameMr Raymond Wheelan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration9 years, 11 months (resigned 07 January 2002)
RoleColliery Training Officer
Correspondence Address45 Stanley Street
Seaham
County Durham
SR7 0AU
Secretary NameMr Raymond Wheelan
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration9 years, 11 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address45 Stanley Street
Seaham
County Durham
SR7 0AU

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£107,083
Gross Profit£48,732
Net Worth-£36,168
Current Liabilities£20,852

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
31 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Statement of affairs (5 pages)
22 December 2006Appointment of a voluntary liquidator (2 pages)
22 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2006Registered office changed on 22/11/06 from: new drive seaham co durham SR7 7BX (1 page)
15 May 2006Annual return made up to 14/02/06 (4 pages)
21 April 2005Annual return made up to 14/02/05 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2004Annual return made up to 14/02/04 (4 pages)
14 April 2003Annual return made up to 14/02/03 (4 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 26/01/02 (5 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 April 2001Annual return made up to 14/02/01 (4 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Annual return made up to 14/02/00 (4 pages)
11 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1999Annual return made up to 14/02/99 (4 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Annual return made up to 14/02/98 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 April 1997Annual return made up to 14/02/97 (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 March 1995Annual return made up to 14/02/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)