Company NameMalcolm Clubs Limited
Company StatusDissolved
Company Number00391032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1944(79 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAir Chief Marshall Sir Thomas Lawrie Kennedy
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleRetired Royal Air Force Office
Correspondence AddressGarden Cottage
Stockshill Manton
Oakham
Rutland
LE15 8SY
Director NameAir Chief Marshal Sir David Parry-Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleRetired Royal Air Force Office
Correspondence AddressMeadow House
Berrington Orchard
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameGeorge Leslie William Ritchie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCompton House
Monk Sherborne
Basingstoke
Hampshire
RG26 5HH
Director NamePamela Mary Ritchie
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Correspondence AddressThe Cottage Monkton Court
Monkton
Ramsgate
Kent
CT12 4JR
Director NameThe Right Honourable Lord Leslie Scarman
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleLord Of Appeal In Ord (Ret)
Correspondence Address12 Monkton Manor
Monkton
Isle Of Thanet
Kent
CT12 4JT
Director NameSir Michael James Douglas Stear
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleRetired Royal Air Force Office
Correspondence AddressHayne Farm
Dulford
Cullompton
Devon
EX15 2ED
Director NameThe Honourable Miss Mina Una Margaret Tedder
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RolePublic Relations Consultant
Correspondence AddressOpen Fields
Barnyards
Kilconquhar
Fife
KY9 1LB
Scotland
Director NameProf The Hon Richard Seton Tedder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressWest Buckland
Luddesdown
Kent
DA13 0XP
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed20 December 1992(48 years, 1 month after company formation)
Appointment Duration31 years, 4 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£471,702
Cash£497,771
Current Liabilities£369,440

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Registered office changed on 20/09/99 from: 21 holborn viaduct london EC1A 2AT (1 page)
16 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Declaration of solvency (3 pages)
16 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 1999Full accounts made up to 31 March 1999 (17 pages)
19 January 1999Annual return made up to 20/12/98 (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (16 pages)
15 January 1998Annual return made up to 20/12/97 (8 pages)
15 January 1998Director's particulars changed (1 page)
20 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Annual return made up to 20/12/96 (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
15 February 1996Annual return made up to 20/12/95 (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (14 pages)