Company NameClub Members Association Limited(The)
Company StatusDissolved
Company Number00180198
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1922(102 years, 1 month ago)
Dissolution Date22 January 2010 (14 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMalcolm Neill Faint
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(76 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2010)
RoleRetired
Correspondence Address126 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameThomas Joseph Kelly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(77 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2010)
RoleRetired
Correspondence Address8 Swinton Close
Wembley
Middlesex
HA9 9HW
Director NameTerence Leslie Radley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(77 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2010)
RoleDriving Instructer
Correspondence Address23 Sunny Bank Road
Potters Bar
Hertfordshire
EN6 2NW
Secretary NameTerence Leslie Radley
NationalityBritish
StatusClosed
Appointed07 June 2002(80 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 January 2010)
RoleDriving Instructor
Correspondence Address23 Sunny Bank Road
Potters Bar
Hertfordshire
EN6 2NW
Director NameGeorge Albert Luesley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1996)
RolePremises Manager
Correspondence Address44 Mayflower Lodge
Regents Park Road
Finchley
London
N3
Director NameAlbert Edward Tolley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 9 months after company formation)
Appointment Duration13 years (resigned 02 December 2003)
RoleCompany Director
Correspondence Address1021a Finchley Road
London
Nw11
Secretary NameRalph Gilmour
NationalityBritish
StatusResigned
Appointed30 November 1990(68 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address10 Pursley Road
London
NW7 2BT
Director NameDonald Warwick Cuthbert
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(69 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1994)
RoleMarketing Manger
Correspondence Address36 Erskine Hill
London
NW11 6HD
Director NameMalcolm Neill Faint
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(69 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 November 1990)
RoleInsurance Manager
Correspondence Address126 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameRalph Gilmour
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(69 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address10 Pursley Road
London
NW7 2BT
Director NameDouglas Thomas James Gray
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(69 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address19 St Georges Road
Golders Green
London
NW11 0LU
Secretary NameLynda Francis Davis
NationalityBritish
StatusResigned
Appointed21 August 1991(69 years, 6 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address107 Engel Park
Mill Hill
London
NW7 2HN
Director NameMr Michael Richard Edward Tolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(69 years, 9 months after company formation)
Appointment Duration12 years (resigned 02 December 2003)
RoleMaintenance Engineer
Correspondence Address1021a Finchley Road
London
NW11 7ES
Director NameAlan Alfred Hillier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(77 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address2 Stonegate Court
Buck Lane
London
NW9 0AL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£566,248
Cash£582,116
Current Liabilities£15,868

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Final Gazette dissolved following liquidation (1 page)
22 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
22 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Registered office changed on 15/12/2008 from 23 sunnybank road potters bar hertfordshire EN6 2NW (1 page)
15 December 2008Registered office changed on 15/12/2008 from 23 sunnybank road potters bar hertfordshire EN6 2NW (1 page)
15 December 2008Declaration of solvency (3 pages)
15 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-28
(1 page)
15 December 2008Declaration of solvency (3 pages)
15 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 September 2008Annual return made up to 21/08/08 (3 pages)
11 September 2008Annual return made up to 21/08/08 (3 pages)
10 September 2007Annual return made up to 21/08/07 (4 pages)
10 September 2007Annual return made up to 21/08/07 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Annual return made up to 21/08/06 (4 pages)
11 September 2006Annual return made up to 21/08/06 (4 pages)
24 March 2006Registered office changed on 24/03/06 from: the golders green club, 983 finchley road, london NW11 7HB (1 page)
24 March 2006Registered office changed on 24/03/06 from: the golders green club, 983 finchley road, london NW11 7HB (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 September 2005Annual return made up to 21/08/05 (4 pages)
2 September 2005Annual return made up to 21/08/05 (4 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2004Annual return made up to 21/08/04 (4 pages)
27 August 2004Annual return made up to 21/08/04 (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 November 2003Memorandum and Articles of Association (10 pages)
14 November 2003Memorandum and Articles of Association (10 pages)
20 September 2003Annual return made up to 21/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Annual return made up to 21/08/03 (6 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (19 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (19 pages)
19 September 2002Annual return made up to 21/08/02 (6 pages)
19 September 2002Annual return made up to 21/08/02 (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (17 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (17 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
10 September 2001Annual return made up to 21/08/01 (5 pages)
10 September 2001Annual return made up to 21/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 September 2000Annual return made up to 21/08/00 (5 pages)
15 September 2000Annual return made up to 21/08/00 (5 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
19 October 1999Annual return made up to 21/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1999Annual return made up to 21/08/99 (4 pages)
18 October 1999Memorandum and Articles of Association (14 pages)
18 October 1999Memorandum and Articles of Association (14 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Annual return made up to 21/08/98 (4 pages)
14 August 1998Annual return made up to 21/08/98 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1996Annual return made up to 21/08/96 (4 pages)
22 December 1996Annual return made up to 21/08/96 (4 pages)
11 June 1996Annual return made up to 21/08/95
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996Annual return made up to 21/08/95 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 March 1922Incorporation (26 pages)
9 March 1922Incorporation (26 pages)