Company NameClubstand Limited
Company StatusDissolved
Company Number03799229
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2000(1 year after company formation)
Appointment Duration9 years, 1 month (closed 15 September 2009)
RoleCivil Servant
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed10 December 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameMr David Duncan Grier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed15 July 1999(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHoward House
32/34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
13 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
6 March 2008Full accounts made up to 30 April 2007 (6 pages)
19 September 2007Director resigned (1 page)
14 July 2007Return made up to 01/07/07; no change of members (7 pages)
5 March 2007Full accounts made up to 30 April 2006 (6 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
25 January 2006Full accounts made up to 30 April 2005 (6 pages)
28 September 2005Return made up to 01/07/02; full list of members; amend (7 pages)
28 September 2005Return made up to 01/07/00; full list of members; amend (6 pages)
28 September 2005Return made up to 01/07/03; full list of members; amend (7 pages)
28 September 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 01/07/01; full list of members; amend (7 pages)
28 September 2005Return made up to 01/07/04; full list of members; amend (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (6 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (6 pages)
20 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2003New secretary appointed;new director appointed (1 page)
20 January 2003Return made up to 01/07/02; full list of members (7 pages)
15 November 2002Full accounts made up to 30 April 2002 (6 pages)
9 October 2001Full accounts made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 01/07/01; full list of members (7 pages)
16 May 2001Full accounts made up to 31 July 2000 (5 pages)
15 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
7 August 2000Return made up to 01/07/00; full list of members (6 pages)
4 August 2000New director appointed (4 pages)
7 July 2000Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (3 pages)
7 July 2000New director appointed (3 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
1 July 1999Incorporation (13 pages)