Company NameCustomer Club Limited
Company StatusDissolved
Company Number06971953
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NameDirect Trade Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameCatherine Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(1 month after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Gwynedd
Northop
Mold
Clwyd
CH7 6AY
Wales
Director NameMr Charles Gerald Stockley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(1 month after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grange Road
Southport
Merseyside
PR9 9AD
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr David John Lees
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Colin Murphy Road
Hulme
Manchester
M15 5RS
Secretary NameMr Graham James Foster
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Robert William Bielby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Cottage
Slade Lane
Mobberley
WA16 7QP

Contact

Websitewww.customer-club.co.uk/

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£668,703
Gross Profit£478,946
Net Worth-£420,943
Cash£21,113
Current Liabilities£714,603

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (25 pages)
9 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (15 pages)
24 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (12 pages)
24 September 2015Liquidators statement of receipts and payments to 16 July 2015 (12 pages)
25 July 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Administrator's progress report to 17 July 2014 (22 pages)
17 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
17 April 2014Notice of deemed approval of proposals (1 page)
3 April 2014Statement of administrator's proposal (36 pages)
26 March 2014Statement of affairs with form 2.14B (8 pages)
11 February 2014Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 11 February 2014 (2 pages)
10 February 2014Appointment of an administrator (1 page)
30 January 2014Termination of appointment of Robert Bielby as a director (1 page)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(6 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Charles Gerald Stockley on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Catherine Jones on 24 July 2010 (2 pages)
17 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
15 January 2010Registered office address changed from Unit C1 Stanley Road Stanley Estate Knutsford Cheshire WA16 0EG on 15 January 2010 (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2009Appointment terminated director david lees (1 page)
3 September 2009Director appointed catherine jones (2 pages)
3 September 2009Director appointed robert william bielby (2 pages)
3 September 2009Registered office changed on 03/09/2009 from eagle building 64 cross street manchester M2 4JQ (1 page)
3 September 2009Director appointed charles gerald stockley (2 pages)
2 September 2009Memorandum and Articles of Association (12 pages)
29 August 2009Company name changed direct trade LTD\certificate issued on 29/08/09 (2 pages)
26 August 2009Appointment terminated secretary graham foster (1 page)
26 August 2009Registered office changed on 26/08/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
26 August 2009Director appointed david john lees (1 page)
26 August 2009Appointment terminated director graham foster (1 page)
24 July 2009Incorporation (19 pages)