Company NameThe Colliery Club Limited
Company StatusDissolved
Company Number08644153
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Neil McFadyen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleGardner
Country of ResidenceEngland
Correspondence Address16 Witton Road
Hebburn
NE31 1SN
Director NameMrs Valerie Belshaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address59 High Lane Row
Hebburn
NE31 1SW
Director NameMr Terence McBarron
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 October 2014)
RoleRetired
Country of ResidenceUnited Kingdome
Correspondence Address74 St. Oswalds
Hebburn
Tyne And Wear
NE31 1HX
Director NameMr David Ben Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Colliery Club Ltd 61 High Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Director NameMr Leslie Jackson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colliery Club Ltd 61 High Lane Row
Hebburn
Tyne & Wear
NE31 1SW

Location

Registered AddressThe Colliery Club Ltd
61 High Lane Row
Hebburn
Tyne & Wear
NE31 1SW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Termination of appointment of David Ben Smith as a director on 29 November 2015 (1 page)
29 January 2016Termination of appointment of David Ben Smith as a director on 29 November 2015 (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 December 2014Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page)
10 December 2014Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page)
10 December 2014Termination of appointment of Leslie Jackson as a director on 8 December 2014 (1 page)
1 December 2014Appointment of Mr David Ben Smith as a director on 17 July 2014 (2 pages)
1 December 2014Appointment of Mr David Ben Smith as a director on 17 July 2014 (2 pages)
29 November 2014Appointment of Mr Leslie Jackson as a director on 24 October 2014 (2 pages)
29 November 2014Appointment of Mr Leslie Jackson as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Terence Mcbarron as a director on 23 October 2014 (1 page)
27 October 2014Termination of appointment of Terence Mcbarron as a director on 23 October 2014 (1 page)
27 October 2014Termination of appointment of Valerie Belshaw as a director on 23 October 2014 (1 page)
27 October 2014Termination of appointment of Valerie Belshaw as a director on 23 October 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
23 May 2014Registered office address changed from the Colliery Club High Lane Row Hebburn Tyne and Wear NE31 1SW England on 23 May 2014 (1 page)
23 May 2014Appointment of Mr Terence Mcbarron as a director (2 pages)
23 May 2014Appointment of Mr Terence Mcbarron as a director (2 pages)
23 May 2014Registered office address changed from 59 High Lane Row Hebburn NE31 1SW England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from the Colliery Club High Lane Row Hebburn Tyne and Wear NE31 1SW England on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Neil Mcfadyen as a director (1 page)
23 May 2014Termination of appointment of Neil Mcfadyen as a director (1 page)
23 May 2014Registered office address changed from 59 High Lane Row Hebburn NE31 1SW England on 23 May 2014 (1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 1
(25 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 1
(25 pages)