Company NameClubmoor Limited
DirectorsNicholas Michael Doyle and Janice Anne McGrellis
Company StatusDissolved
Company Number03283963
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas Michael Doyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 4 months
RoleRestaurant
Correspondence Address42 Nevill Road
Hove
East Sussex
BN3 7BQ
Director NameJanice Anne McGrellis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 4 months
RoleRestaurant
Correspondence Address8 Port Hall Street
Brighton
East Sussex
BN1 5PJ
Secretary NameJanice Anne McGrellis
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 4 months
RoleRestaurant
Correspondence Address8 Port Hall Street
Brighton
East Sussex
BN1 5PJ
Director NamePaul James Roelich
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(6 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkside
Shoreham By Sea
West Sussex
BN43 6HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2000Dissolved (1 page)
19 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1999Registered office changed on 13/05/99 from: nile house nile street brighton east sussex BN1 1JB (1 page)
23 February 1999Conso 03/06/97 (1 page)
23 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1998Return made up to 26/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 December 1997Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
16 June 1997Ad 03/06/97--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
16 June 1997£ nc 1000/2000 03/06/97 (1 page)
16 June 1997Conve 03/06/97 (1 page)
16 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 June 1997Ad 03/06/97--------- £ si [email protected]=998 £ ic 1002/2000 (2 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
26 November 1996Incorporation (20 pages)