Company NameClubcast Limited
Company StatusDissolved
Company Number04029328
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date11 September 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Albert Edward Le Blond
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonedene Park
Wetherby
West Yorkshire
LS22 7FZ
Director NameJoan Le Blond
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonedene Park
Wetherby
West Yorkshire
LS22 7FZ
Secretary NameDavid Clark
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address11 Huntly Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameDavid Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 November 2000)
RoleCompany Director
Correspondence Address28 Adventurers Quay
Cardiff Bay
Cardiff
CF10 4NP
Wales
Director NameMr Christopher Lloyd Williams
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Three Tuns
Cowbridge Road
St. Nicholas
Vale Of Glamorgan
CF5 6SH
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed01 November 2000(3 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 09 November 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address11 Huntly Road
Beaumont Road
Whitley Bay
Newcastle Upon Tyne
NE25 9UR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (4 pages)
17 May 2012Application to strike the company off the register (4 pages)
26 March 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
26 March 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (16 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (16 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (16 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (16 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / joan le blond / 18/07/2008 (1 page)
18 July 2008Director's change of particulars / albert le blond / 18/07/2008 (1 page)
18 July 2008Director's Change of Particulars / joan le blond / 18/07/2008 / HouseName/Number was: , now: 2; Street was: 13 bonaly house, now: stonedene park; Area was: neb lane, now: ; Post Town was: old oxted, now: wetherby; Region was: surrey, now: yorkshire; Post Code was: RH8 9JZ, now: LS22 7FZ (1 page)
18 July 2008Director's Change of Particulars / albert le blond / 18/07/2008 / HouseName/Number was: , now: 25; Street was: 13 bonaly house, now: stonedene park; Area was: neb lane, now: ; Post Town was: old oxted, now: wetherby; Region was: surrey, now: yorkshire; Post Code was: RH8 9JZ, now: LS22 7FZ (1 page)
13 September 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
13 September 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
1 June 2007Registered office changed on 01/06/07 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
10 January 2007Particulars of contract relating to shares (2 pages)
10 January 2007Ad 04/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 January 2007Ad 04/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2007Particulars of contract relating to shares (2 pages)
10 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
25 July 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
25 April 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
25 April 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
18 August 2004Registered office changed on 18/08/04 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
18 August 2004Registered office changed on 18/08/04 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
19 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 07/07/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 July 2003 (14 pages)
24 June 2004Full accounts made up to 31 July 2003 (14 pages)
5 December 2003Full accounts made up to 31 July 2002 (15 pages)
5 December 2003Full accounts made up to 31 July 2002 (15 pages)
20 August 2003Return made up to 07/07/03; full list of members (7 pages)
20 August 2003Return made up to 07/07/03; full list of members (7 pages)
3 June 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
3 June 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
18 July 2002Return made up to 07/07/02; full list of members (7 pages)
18 July 2002Return made up to 07/07/02; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 August 2001Return made up to 07/07/01; full list of members (6 pages)
17 August 2001Return made up to 07/07/01; full list of members (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Director resigned (2 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2000Director resigned (2 pages)
14 November 2000Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 November 2000Registered office changed on 13/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 July 2000Incorporation (17 pages)