Company NameClub Heads Ltd
Company StatusDissolved
Company Number05624003
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameBiomass Worldwide Ltd

Directors

Director NameMr Paul Herbert Ledger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(1 day after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2007)
RoleAntique Dealler
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Heaviley
Stockport
Cheshire
SK7 6AE
Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusClosed
Appointed16 November 2005(1 day after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameStephen Cable
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(2 days after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Grove
Alderley Edge
Cheshire
SK9 7EX
Director NameNiall James Pomlinsan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(2 days after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2007)
RoleConsultant
Correspondence AddressWaterside
61 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressChatiblidge House
121 Union Street
Oldham
Greater Manchester
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
9 August 2006Company name changed biomass worldwide LTD\certificate issued on 09/08/06 (2 pages)
19 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)