Company NameWingate Catholic Club Limited
Company StatusDissolved
Company Number04162539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Ridley Bowden
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleRetired
Correspondence Address15 Forster Square
Wingate
County Durham
TS28 5JG
Director NameJohn Lee
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleRetired
Correspondence Address52 Kings Road
Wingate
County Durham
TS28 5JP
Director NameRose Ann McGlen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleHousewife
Correspondence Address55 Market Crescent
Wingate
County Durham
TS28 5AJ
Director NameMargaret Eileen Spellman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleRetired Teacher
Correspondence AddressRuardean
Church Street
Wingate
County Durham
TS28 5AQ
Director NameViolet Swann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleHousewife
Correspondence Address42 Market Crescent
Wingate
County Durham
TS28 5AJ
Director NameAnthony Vincent Tudball
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleStudent
Correspondence Address7 North Road East
Wingate
County Durham
TS28 5AT
Director NameIan Christopher Tudball
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleFactory Worker
Correspondence Address7 North Road East
Wingate
County Durham
TS28 5AT
Director NameKathleen Tudball
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleBarmaid
Country of ResidenceEngland
Correspondence Address7 North Road East
Wingate
County Durham
TS28 5AT
Director NameAllen Thomas Whiting
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleWarehouseman
Correspondence Address37 North Road East
Wingate
County Durham
TS28 5AU
Secretary NameMargaret Eileen Spellman
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleRetired Teacher
Correspondence AddressRuardean
Church Street
Wingate
County Durham
TS28 5AQ
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleSecretary
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address53 Front Street West
Wingate
County Durham
TS28 5AA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWingate
WardWingate
Built Up AreaWingate

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (3 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 February 2003Annual return made up to 19/02/03
  • 363(287) ‐ Registered office changed on 27/02/03
(7 pages)
17 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 February 2002Annual return made up to 19/02/02 (6 pages)
22 February 2002Registered office changed on 22/02/02 from: 51 john street sunderland SR1 1QN (1 page)
12 December 2001Accounting reference date shortened from 28/02/02 to 30/06/01 (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
19 February 2001Incorporation (22 pages)