Company NameClubverge (Wholesale) Limited
DirectorsAnthony David Mulberry and Audrey Mulberry
Company StatusDissolved
Company Number02613445
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Anthony David Mulberry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleDirector/Company Secretary
Correspondence Address17 Lawnswood Crescent
Blackpool
Lancashire
FY3 9UQ
Secretary NameMr Anthony David Mulberry
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleDirector/Company Secretary
Correspondence Address17 Lawnswood Crescent
Blackpool
Lancashire
FY3 9UQ
Director NameAudrey Mulberry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address17 Lawnswood Crescent
Blackpool
FY3 9UQ
Director NameAlan Buglass
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 July 1992)
RoleDirector - Sales
Correspondence Address209a Preston New Road
Blackpool
Lancashire
FY3 9TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Brazennose House Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Appointment of a voluntary liquidator (2 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
1 July 1996Registered office changed on 01/07/96 from: 6STARKIE street preston lancashire PR1 3LU (1 page)
25 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1996Appointment of a voluntary liquidator (1 page)
25 May 1996Return made up to 22/05/96; full list of members (4 pages)
25 May 1996Registered office changed on 25/05/96 from: 118 oldham road ancoats manchester M4 6AG (1 page)
23 April 1996Registered office changed on 23/04/96 from: 6 starkie street preston lancs PR1 3LU (1 page)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
25 May 1995Return made up to 22/05/95; full list of members (10 pages)
9 April 1995Full accounts made up to 31 March 1994 (12 pages)