Company NameThe Business After Hours Club
Company StatusDissolved
Company Number04662900
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Anthony Worthington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Rosset Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WP
Secretary NameHoward Craske
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Priory Way
Hartford
Northwich
Cheshire
CW8 1NJ
Secretary NameKathleen Thomson
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2005)
RoleCompany Director
Correspondence Address11 Coldstream Close
Warrington
Cheshire
WA2 0LJ
Secretary NameMrs Pauline Ann Hayward
NationalityBritish
StatusResigned
Appointed09 May 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2008)
RoleSecretary
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameSarah Bacegalupo
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2008)
RoleProperty Administrator
Correspondence Address47 Verdin Street
Northwich
Cheshire
CW9 7BX
Director NameDomine Ashley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 09 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address13 East Dudley Street
Winsford
Cheshire
CW7 3AQ
Director NameMr Benjamin Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Elderberry Way
Wilmslow
Cheshire
SK9 2RZ

Location

Registered AddressSuite Q Wharton Park House Business Centre
Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£57,207
Current Liabilities£66,768

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Termination of appointment of Benjamin Phillips as a director (2 pages)
20 May 2011Termination of appointment of Benjamin Phillips as a director (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
29 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
16 March 2010Termination of appointment of Domine Ashley as a director (2 pages)
16 March 2010Termination of appointment of Domine Ashley as a director (2 pages)
19 February 2010Director's details changed for Domine Ashley on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages)
19 February 2010Director's details changed for Domine Ashley on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Domine Ashley on 9 February 2010 (2 pages)
19 February 2010Annual return made up to 9 February 2010 no member list (3 pages)
19 February 2010Annual return made up to 9 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages)
5 September 2009Registered office changed on 05/09/2009 from the business generation centre the verdin exchange high street winsford cheshire CW7 2AN (1 page)
5 September 2009Registered office changed on 05/09/2009 from the business generation centre the verdin exchange high street winsford cheshire CW7 2AN (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Director appointed domine ashley (1 page)
23 July 2009Director appointed domine ashley (1 page)
23 July 2009Director appointed benjamin phillips (1 page)
23 July 2009Director appointed benjamin phillips (1 page)
9 February 2009Annual return made up to 09/02/09 (2 pages)
9 February 2009Annual return made up to 09/02/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Appointment terminated director sarah bacegalupo (1 page)
19 August 2008Appointment Terminated Director sarah bacegalupo (1 page)
28 April 2008Appointment Terminated Secretary pauline hayward (1 page)
28 April 2008Appointment terminated secretary pauline hayward (1 page)
28 February 2008Annual return made up to 11/02/08 (2 pages)
28 February 2008Annual return made up to 11/02/08 (2 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Annual return made up to 11/02/07 (2 pages)
5 March 2007Annual return made up to 11/02/07 (2 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 March 2006Annual return made up to 11/02/06 (3 pages)
10 March 2006Annual return made up to 11/02/06 (3 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 February 2005Annual return made up to 11/02/05 (3 pages)
21 February 2005Annual return made up to 11/02/05 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page)
8 April 2004Registered office changed on 08/04/04 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page)
30 March 2004Annual return made up to 11/02/04 (3 pages)
30 March 2004Annual return made up to 11/02/04 (3 pages)
3 March 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
3 March 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
11 February 2003Incorporation (21 pages)