UKBizDB.co.uk

HORSFORTH CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horsforth Club,limited(the). The company was founded 110 years ago and was given the registration number 00129494. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HORSFORTH CLUB,LIMITED(THE)
Company Number:00129494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1913
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Brockamin Lane, Leigh, Worcester, England, WR6 5JZ

Secretary10 November 2016Active
38, Victoria Grove, Horsforth, Leeds, England, LS18 4ST

Director21 October 2016Active
Hill House, Brockamin Lane, Leigh, Worcester, England, WR6 5JZ

Director21 October 2016Active
160, Green Lane, Cookridge, Leeds, England, LS16 7JQ

Director21 October 2016Active
8 Newlaithes Gardens, Horsforth, Leeds, LS18 4JU

Secretary30 September 2004Active
44 Victoria Drive, Horsforth, Leeds, LS18 4PW

Secretary21 April 1997Active
20 Kirkwood Avenue, Leeds, LS16 7JU

Secretary-Active
44 Abbey Court, Horsforth, Leeds, LS18 4SA

Secretary-Active
66 Newlay Grove, Horsforth, LS18 4LH

Secretary01 January 2004Active
6 Regent Road, Horsforth, Leeds, LS18 4NP

Secretary08 December 2004Active
6 Regent Road, Horsforth, Leeds, LS18 4NP

Secretary28 April 1995Active
20 Sunnybank Road, Horsforth, Leeds, Yorkshire, LS18 4NB

Secretary25 January 1999Active
10 West End, Rawcliffe, Goole, DN14 8RW

Director26 May 2006Active
1 Victoria Drive, Horsforth, Leeds, LS18 4PN

Director25 May 1999Active
1 Victoria Drive, Horsforth, Leeds, LS18 4PN

Director-Active
21, Raynville Court, Leeds, Uk, LS13 2QB

Director28 June 2012Active
2 Dale Park View, Leeds, LS16 7PX

Director28 April 1995Active
8 Newlaithes Gardens, Horsforth, Leeds, LS18 4JU

Director30 September 2004Active
84 Broadgate Lane, Leeds, LS18 4BS

Director25 April 2002Active
14 Victoria Mount, Horsforth, Leeds, LS18 4PU

Director30 April 2001Active
18 Vesper Gate Crescent, Leeds, LS5 3NP

Director21 April 1997Active
14 Park Drive, Horsforth, Leeds, LS18 5EB

Director05 September 2007Active
44 Victoria Drive, Horsforth, Leeds, LS18 4PW

Director21 April 1997Active
2, Victoria Mews, Horsforth, Leeds, LS18 4SS

Director28 April 2008Active
2, Victoria Mews, Horsforth, Leeds, LS18 4SS

Director25 May 1999Active
46 Sandbrook Way, Denton, M34 3TU

Director-Active
4 Newlay Lane, Horsforth, Leeds, LS18 4LE

Director06 January 2005Active
20 Kirkwood Avenue, Leeds, LS16 7JU

Director25 May 1999Active
20 Kirkwood Avenue, Leeds, LS16 7JU

Director-Active
66 Newlay Grove, Horsforth, LS18 4LH

Director01 January 2004Active
33 St James Terrace, Horsforth, Leeds, LS18 5QT

Director-Active
3a Victoria Drive, Horsforth, LS18 4PN

Director30 April 2001Active
6 Regent Road, Horsforth, Leeds, LS18 4NP

Director08 December 2004Active
6 Regent Road, Horsforth, Leeds, LS18 4NP

Director28 April 1995Active
28 Victoria Mount, Horsforth, Leeds, LS18 4PU

Director21 April 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Gazette

Gazette dissolved liquidation.

Download
2023-11-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Appoint person secretary company with name date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.