Company NameClub Network Plc
DirectorsRicky Tobias and Alison Helene Tobias
Company StatusDissolved
Company Number02634423
CategoryPublic Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ricky Tobias
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Director NameMrs Alison Helene Tobias
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(4 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Secretary NameMrs Alison Helene Tobias
NationalityBritish
StatusCurrent
Appointed26 March 1996(4 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Director NameMr Peter Alan Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 13 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Secretary NameMr Peter Alan Taylor
NationalityBritish
StatusResigned
Appointed02 October 1991(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 13 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Appointment of a voluntary liquidator (1 page)
14 November 2000Statement of affairs (5 pages)
17 October 2000Registered office changed on 17/10/00 from: 13 station road finchley london N3 2SB (1 page)
14 September 1999Return made up to 13/08/99; full list of members (7 pages)
21 August 1998Return made up to 01/08/98; full list of members (7 pages)
27 October 1997New director appointed (2 pages)
2 October 1996Return made up to 01/08/96; full list of members (7 pages)
29 September 1996New secretary appointed (2 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
1 April 1996Secretary resigned;director resigned (1 page)
19 December 1995Full accounts made up to 31 December 1994 (12 pages)
19 December 1995Full accounts made up to 31 December 1993 (12 pages)
10 October 1995Return made up to 01/08/95; full list of members (14 pages)