Company NameBrondesbury Bowling Club,Limited
Company StatusDissolved
Company Number00103534
CategoryPrivate Limited Company
Incorporation Date16 June 1909(114 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRoy Herbert Spry
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(86 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 27 August 2008)
RoleRetired Engineer
Correspondence Address14 Athelstan Gardens
Kimberley Road
London
NW6 7SN
Secretary NameRobert Middleton
NationalityBritish
StatusClosed
Appointed23 February 2001(91 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 27 August 2008)
RoleGroundsman
Correspondence Address27 Slade Court
230 Walm Lane
London
NW2 3BT
Director NameRoyston Albert Bull
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(92 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2008)
RoleRetired
Correspondence Address21 Mapes House
Winchester Avenue
London
Middlesex
NW6 7TR
Director NameDennis Alexander Tester
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(93 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 27 August 2008)
RoleRetired
Correspondence Address4 Eskdale Close
Wembley
Middlesex
HA9 8XB
Director NameMary Agnes Herbert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(96 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address9 Compton Close
The Vale
London
Middlesex
NW11 8SX
Director NameRobert Middleton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(96 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2008)
RolePart Time Groundsman
Correspondence Address27 Slade Court
230 Walm Lane
London
NW2 3BT
Director NameMr John Austin Bond
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2001)
RoleRetired
Correspondence Address176 Gloucester Terrace
London
W2 6HT
Director NameMr James Foster
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1997)
RoleEngineer
Correspondence Address13 Barlow Road
London
NW6 2BL
Director NameMr Wilfred Lunnon
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2001)
RoleRetired
Correspondence Address12 Yale Court
London
NW6 1JF
Director NameMr Dennis George Whitford
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 1997)
RoleRetired
Correspondence Address93 Priory Road
London
NW6 3NL
Secretary NameMr Wilfred Lunnon
NationalityBritish
StatusResigned
Appointed28 February 1992(82 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address12 Yale Court
London
NW6 1JF
Director NameRobert Middleton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(91 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 March 2005)
RoleGroundsman
Correspondence Address27 Slade Court
230 Walm Lane
London
NW2 3BT

Location

Registered Address51 Chatsworth Road
Brondesbury
London
NW2 4BL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£20,959
Gross Profit£11,415
Net Worth£12,434
Cash£3,297
Current Liabilities£1,300

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (1 page)
27 June 2007Return made up to 24/02/07; change of members (8 pages)
6 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 May 2006Return made up to 24/02/06; no change of members (7 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
25 March 2004Return made up to 24/02/04; full list of members (14 pages)
26 March 2003New director appointed (2 pages)
17 March 2003Return made up to 24/02/03; change of members (7 pages)
14 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 April 2002Return made up to 24/02/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2002New director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
7 March 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 April 1999Return made up to 24/02/99; full list of members (5 pages)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 February 1998Return made up to 24/02/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 February 1997Return made up to 24/02/97; change of members (8 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1996Return made up to 24/02/96; full list of members (8 pages)
14 March 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 June 1909Incorporation (19 pages)