Company NameClubrac Limited
Company StatusDissolved
Company Number03772515
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameAnglebreen Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJanet Riley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 days after company formation)
Appointment Duration3 years, 5 months (closed 29 October 2002)
RoleSales Assistant
Correspondence Address59 Church Street
Farnworth
Bolton
Lancashire
BL4 8AQ
Secretary NameMiss Catherine Tither
NationalityBritish
StatusClosed
Appointed14 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bolton Road
Farnworth
Bolton
Lancashire
BL4 7JW
Secretary NamePaul Riley
NationalityBritish
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2001)
RoleCompany Director
Correspondence Address59 Church Street
Kearsley
Bolton
BL4 8AQ
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressHampton House
Oldham Road, Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
14 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 77 higher market street farnworth bolton lancashire BL4 8HQ (1 page)
13 July 2001Return made up to 18/05/01; full list of members (5 pages)
5 July 2000Return made up to 18/05/00; full list of members (10 pages)
6 June 1999Registered office changed on 06/06/99 from: temple court 107 oxford road, oxford oxfordshire OX4 2ER (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
18 May 1999Incorporation (17 pages)