Company NameAdult School Bowling Club,(Luton)Limited(The)
Company StatusDissolved
Company Number00239469
CategoryPrivate Limited Company
Incorporation Date11 May 1929(95 years ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameAlfred Collard
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 21 November 2010)
RoleRetired
Correspondence Address51 St Winifreds Avenue
Luton
Bedfordshire
LU3 1QT
Director NameBernard Arthur Clarke
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(63 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 21 November 2010)
RoleRetired
Correspondence Address64 Overstone Road
Luton
Bedfordshire
LU4 8QZ
Director NameBrian Alfred George Pullen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(66 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 21 November 2010)
RoleKitchen Fitter
Correspondence AddressVelacott House
Victoria Street
Combe Martin
Devon
EX34 0JS
Director NamePatrick Arthur Desmond Drew
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(67 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 21 November 2010)
RoleRetired
Correspondence Address177 New Bedford Road
Luton
Bedfordshire
LU3 1LJ
Secretary NamePatrick Arthur Desmond Drew
NationalityBritish
StatusClosed
Appointed01 April 2000(70 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 21 November 2010)
RoleRetired
Correspondence Address177 New Bedford Road
Luton
Bedfordshire
LU3 1LJ
Director NameJames Henry Edwards
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2003(73 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2010)
RoleDocumentation Officer Record S
Correspondence Address7 Hillcrest Home Park
Manor Road Woodside
Luton
Bedfordshire
LU1 4DP
Director NameGeorge Colley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 1992)
RoleRetired
Correspondence Address6 Carlton Crescent
Luton
Bedfordshire
LU3 1EN
Director NameDennis Draper
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleRetired
Correspondence Address9 The Coppins
Markyate
St Albans
Hertfordshire
AL3 8RP
Director NameJohn Lawrence
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 December 1995)
RoleSenior Stock Auditor
Correspondence Address73 Havelock Road
Luton
Bedfordshire
LU2 7PW
Director NameDavid McLaren
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 October 2005)
RoleRetired
Correspondence Address4 Nene Close
Wellingborough
Northamptonshire
NN8 5WB
Director NameSidney William Potter
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 1992)
RoleRetired
Correspondence Address21 Sandgate Road
Luton
Bedfordshire
LU4 9TB
Secretary NameSidney William Potter
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 1992)
RoleCompany Director
Correspondence Address21 Sandgate Road
Luton
Bedfordshire
LU4 9TB
Secretary NameAlfred Collard
NationalityBritish
StatusResigned
Appointed16 November 1992(63 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address51 St Winifreds Avenue
Luton
Bedfordshire
LU3 1QT
Director NameGavin Alan McLaren
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(63 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2004)
RoleWorks Manager
Correspondence Address19 Astra Court
Colin Road
Luton
Bedfordshire
LU2 7SE

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£87,430
Cash£118,653
Current Liabilities£31,223

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2010Final Gazette dissolved following liquidation (1 page)
21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (7 pages)
20 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2010Liquidators statement of receipts and payments to 20 July 2010 (7 pages)
28 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
6 June 2009Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
23 April 2009Registered office changed on 23/04/2009 from 1 doolittle yard froghall road ampthill bedford MK45 2NW (1 page)
23 April 2009Registered office changed on 23/04/2009 from 1 doolittle yard froghall road ampthill bedford MK45 2NW (1 page)
21 April 2009Declaration of solvency (4 pages)
21 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2009Declaration of solvency (4 pages)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-08
(1 page)
21 April 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
28 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
28 December 2008Return made up to 10/12/08; full list of members (21 pages)
28 December 2008Return made up to 10/12/08; full list of members (21 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Return made up to 10/12/07; full list of members (28 pages)
7 January 2008Return made up to 10/12/07; full list of members (28 pages)
22 July 2007Amended accounts made up to 31 August 2006 (5 pages)
22 July 2007Amended accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 January 2007Return made up to 10/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2007Return made up to 10/12/06; no change of members (8 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 January 2006Return made up to 10/12/05; full list of members (20 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 10/12/05; full list of members (20 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Registered office changed on 08/06/05 from: 38A west street dunstable bedfordshire LU6 1TA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 38A west street dunstable bedfordshire LU6 1TA (1 page)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Return made up to 10/12/04; full list of members (22 pages)
18 February 2005Return made up to 10/12/04; full list of members (22 pages)
10 August 2004Ad 08/07/04--------- £ si 2@1=2 £ ic 670/672 (2 pages)
10 August 2004Ad 08/07/04--------- £ si 2@1=2 £ ic 670/672 (2 pages)
5 July 2004Amended accounts made up to 31 August 2002 (5 pages)
5 July 2004Amended accounts made up to 31 August 2002 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
9 February 2004Return made up to 10/12/03; no change of members (9 pages)
9 February 2004Return made up to 10/12/03; no change of members (9 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 January 2003Return made up to 10/12/02; no change of members (9 pages)
8 January 2003Return made up to 10/12/02; no change of members (9 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
17 January 2002Return made up to 10/12/01; full list of members (8 pages)
17 January 2002Return made up to 10/12/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 August 2000 (4 pages)
17 April 2001Full accounts made up to 31 August 2000 (4 pages)
10 January 2001Return made up to 10/12/00; no change of members (8 pages)
10 January 2001Return made up to 10/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
13 April 2000Full accounts made up to 31 August 1999 (4 pages)
13 April 2000Full accounts made up to 31 August 1999 (4 pages)
10 January 2000Return made up to 10/12/99; full list of members (8 pages)
10 January 2000Return made up to 10/12/99; full list of members (8 pages)
23 December 1998Registered office changed on 23/12/98 from: 38A west street dunstable luton bedfordshire LU6 1TA (1 page)
23 December 1998Full accounts made up to 31 August 1998 (4 pages)
23 December 1998Registered office changed on 23/12/98 from: 38A west street dunstable luton bedfordshire LU6 1TA (1 page)
23 December 1998Full accounts made up to 31 August 1998 (4 pages)
22 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(8 pages)
22 December 1998Return made up to 10/12/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 August 1997 (3 pages)
6 January 1998Full accounts made up to 31 August 1997 (3 pages)
17 December 1997Return made up to 10/12/97; change of members (8 pages)
17 December 1997Return made up to 10/12/97; change of members
  • 363(287) ‐ Registered office changed on 17/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1997Full accounts made up to 31 August 1996 (3 pages)
26 January 1997Full accounts made up to 31 August 1996 (3 pages)
24 December 1996Director resigned (1 page)
24 December 1996Ad 16/12/96--------- £ si 2@1=2 £ ic 668/670 (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Ad 16/12/96--------- £ si 2@1=2 £ ic 668/670 (2 pages)
24 December 1996Return made up to 10/12/96; full list of members (7 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 31 August 1995 (4 pages)
28 December 1995Full accounts made up to 31 August 1995 (4 pages)
28 December 1995New director appointed (1 page)
28 December 1995Director resigned (2 pages)
28 December 1995Return made up to 10/12/95; no change of members (6 pages)
11 May 1929Incorporation (11 pages)
11 May 1929Incorporation (11 pages)