Company NameCroydon Bowling Club(1749)Holdings Limited
Company StatusDissolved
Company Number00165831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1920(104 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameDouglas Harold Killick
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Alcester Court
Manor Road
Wallington
Surrey
SM6 8BD
Director NameMr Peter Donald Duncan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(80 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Benhurst Close
South Croydon
Croydon
Surrey
CR2 8NX
Director NameMrs Patricia Ann Pettengale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(83 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 11 June 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Cliffe Road
South Croydon
Croydon
Surrey
CR2 6PQ
Director NameKenneth James Pardey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(84 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ewhurst Avenue
Croydon
Surrey
CR2 0DG
Secretary NameKenneth James Pardey
NationalityBritish
StatusClosed
Appointed16 December 2004(84 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ewhurst Avenue
Croydon
Surrey
CR2 0DG
Director NameRichard Hugh Rattray Adamson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(86 years after company formation)
Appointment Duration7 years, 2 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Dulverton Road
Selsdon, South Croydon
Croydon
Surrey
CR2 8PG
Director NameGeoffrey Bryan Bessant
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(88 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Moray Court
31 Warham Road
South Croydon
Surrey
CR2 6LJ
Director NameMr Peter George Burnett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(91 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
10 Nottingham Road
Croydon
Surrey
CR2 6LN
Director NameGordon Edward Bradfield
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleRetired
Correspondence Address6 Maybury Court
Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameHarry William Sendall
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleRetired
Correspondence AddressFlat 4 Park Court
33 Warham Road
South Croydon
Surrey
CR2 6LJ
Director NameGeorge Dougall Kirk
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleRetired
Correspondence Address12 Pippin Close
Shirley
Croydon
Surrey
CR0 7QT
Director NameJohn Russell Compton
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1992)
RoleRetired
Correspondence Address7 Forge Steading
Buff Avenue
Banstead
Surrey
SM7 2DT
Director NameRichard Hugh Rattray Adamson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2004)
RoleLloyds Broker Consultant
Country of ResidenceEngland
Correspondence Address10 Dulverton Road
Selsdon, South Croydon
Croydon
Surrey
CR2 8PG
Secretary NameHarry William Sendall
NationalityBritish
StatusResigned
Appointed01 January 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressFlat 4 Park Court
33 Warham Road
South Croydon
Surrey
CR2 6LJ
Director NameKenneth Arthur Hadrill
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(72 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 December 1998)
RoleRetired
Correspondence AddressNo 6 Sunninholme Court
Warham Road
South Croydon
Surrey
CR2 6LJ
Director NameAllan John Pearson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(72 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 1999)
RolePurchasing Manager
Correspondence Address132 Bingham Road
Addiscombe
Croydon
CR0 7EH
Secretary NameKenneth Arthur William Hedger
NationalityBritish
StatusResigned
Appointed28 January 1993(72 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2004)
RoleRetired
Correspondence Address9 Auckland Road
London
SE19 2DN
Director NameKenneth Arthur William Hedger
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(73 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2004)
RoleRetired
Correspondence Address9 Auckland Road
London
SE19 2DN
Director NameJohn Russell Compton
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(74 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 December 2000)
RoleRetired Accountant
Correspondence Address7 Forge Steading
Buff Avenue
Banstead
Surrey
SM7 2DT
Director NamePamela Joan Ward
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(78 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2002)
RoleFemme Sole
Correspondence Address7 Cedars Road
Beddington
Croydon
Surrey
CR0 4PU
Director NameBeryl Winifred White
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(79 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 April 2008)
RoleHousewife
Correspondence Address7 Greencourt Avenue
Croydon
Surrey
CR0 7LD
Director NameAnne Muriel Thompson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(81 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 April 2002)
RoleRetired Teacher
Correspondence Address40 Postmill Close
Croydon
Surrey
CR0 5DY
Director NameDennis Henry Coombs
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(82 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2006)
RoleRetired
Correspondence AddressEncore 53 Warham Road
South Croydon
Surrey
CR2 6LH
Director NamePeter Charles Bath
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(84 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address186 Bridle Road
Croydon
Surrey
CR0 8HL

Contact

Websitewww.croydonbowlingclub.co.uk
Telephone020 86880659
Telephone regionLondon

Location

Registered AddressThe Club House
10 Nottingham Road
Croydon
Surrey
CR2 6LN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,978
Cash£1
Current Liabilities£34

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Annual return made up to 30 December 2011 no member list (9 pages)
18 January 2012Annual return made up to 30 December 2011 no member list (9 pages)
17 January 2012Appointment of Mr. Peter George Burnett as a director on 14 November 2011 (2 pages)
17 January 2012Appointment of Mr. Peter George Burnett as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Termination of appointment of Peter Bath as a director (1 page)
26 January 2011Termination of appointment of Peter Bath as a director (1 page)
26 January 2011Annual return made up to 30 December 2010 no member list (8 pages)
26 January 2011Annual return made up to 30 December 2010 no member list (8 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Director's details changed for Douglas Harold Killick on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Donald Duncan on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
14 January 2010Director's details changed for Geoffrey Bryan Bessant on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Kenneth James Pardey on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Patricia Ann Pettengale on 25 November 2009 (2 pages)
14 January 2010Director's details changed for Kenneth James Pardey on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Charles Bath on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Donald Duncan on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Geoffrey Bryan Bessant on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Richard Hugh Rattray Adamson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Patricia Ann Pettengale on 25 November 2009 (2 pages)
14 January 2010Director's details changed for Peter Charles Bath on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 December 2009 no member list (6 pages)
14 January 2010Director's details changed for Richard Hugh Rattray Adamson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Douglas Harold Killick on 14 January 2010 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2009Annual return made up to 30/12/08 (4 pages)
22 January 2009Annual return made up to 30/12/08 (4 pages)
20 May 2008Director appointed geoffrey bryan bessant (1 page)
20 May 2008Director appointed geoffrey bryan bessant (1 page)
20 May 2008Appointment terminated director beryl white (1 page)
20 May 2008Appointment Terminated Director beryl white (1 page)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 February 2008Annual return made up to 30/12/07 (2 pages)
11 February 2008Annual return made up to 30/12/07 (2 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 January 2007Annual return made up to 30/12/06 (2 pages)
10 January 2007Annual return made up to 30/12/06 (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 January 2006Annual return made up to 30/12/05 (2 pages)
6 January 2006Annual return made up to 30/12/05 (2 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Annual return made up to 30/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Annual return made up to 30/12/04 (6 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
27 January 2004Annual return made up to 01/01/04 (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Annual return made up to 01/01/04 (6 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004New director appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Annual return made up to 01/01/03 (6 pages)
10 January 2003Annual return made up to 01/01/03
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Annual return made up to 01/01/02 (5 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 January 2002Annual return made up to 01/01/02
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2002New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Annual return made up to 01/01/01
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2001Annual return made up to 01/01/01 (5 pages)
29 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 January 2000Annual return made up to 01/01/00
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Annual return made up to 01/01/00 (5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 January 1999Annual return made up to 01/01/99 (6 pages)
6 January 1999Annual return made up to 01/01/99 (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 January 1999New director appointed (2 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Annual return made up to 01/01/98 (6 pages)
13 January 1998Annual return made up to 01/01/98 (6 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Annual return made up to 01/01/97 (6 pages)
8 January 1997Annual return made up to 01/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Annual return made up to 01/01/96 (6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Annual return made up to 01/01/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)