OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 03184396
Status Liquidation
Incorporation Date 11 April 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED are www.oxcroftminerswelfaresocialclub.co.uk, and www.oxcroft-miners-welfare-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Oxcroft Miners Welfare Social Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03184396. Oxcroft Miners Welfare Social Club Limited has been working since 11 April 1996. The present status of the company is Liquidation. The registered address of Oxcroft Miners Welfare Social Club Limited is C O Gibson Booth 15 Victoria Road Barnsley S70 2bb. . FRETWELL, Janet is a Secretary of the company. CARRINGTON, David is a Director of the company. SELWOOD, Keith is a Director of the company. STOTT, Allan Leslie is a Director of the company. Secretary BIRKETT, Melvyn has been resigned. Secretary LANDER, Alan Frederick has been resigned. Secretary ROSE, John has been resigned. Secretary STONE, Christine Anne has been resigned. Director BELL, Robert has been resigned. Director BIRKETT, Melvyn has been resigned. Director FLETCHER, Michael has been resigned. Director LANDER, Alan Frederick has been resigned. Director ROSE, John has been resigned. Director THORPE, John Alan has been resigned. Director WILD, Richard has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
FRETWELL, Janet
Appointed Date: 01 May 2003

Director
CARRINGTON, David
Appointed Date: 04 February 2001
81 years old

Director
SELWOOD, Keith
Appointed Date: 16 July 2000
68 years old

Director
STOTT, Allan Leslie
Appointed Date: 01 April 2008
78 years old

Resigned Directors

Secretary
BIRKETT, Melvyn
Resigned: 19 February 2000
Appointed Date: 09 June 1999

Secretary
LANDER, Alan Frederick
Resigned: 08 January 1999
Appointed Date: 11 April 1996

Secretary
ROSE, John
Resigned: 09 June 1999
Appointed Date: 08 January 1999

Secretary
STONE, Christine Anne
Resigned: 14 March 2003
Appointed Date: 16 July 2000

Director
BELL, Robert
Resigned: 10 January 2001
Appointed Date: 26 June 1999
86 years old

Director
BIRKETT, Melvyn
Resigned: 19 February 2000
Appointed Date: 09 June 1999
81 years old

Director
FLETCHER, Michael
Resigned: 29 February 2008
Appointed Date: 16 July 2000
85 years old

Director
LANDER, Alan Frederick
Resigned: 08 January 1999
Appointed Date: 11 April 1996
87 years old

Director
ROSE, John
Resigned: 09 June 1999
Appointed Date: 11 April 1996
84 years old

Director
THORPE, John Alan
Resigned: 30 April 1999
Appointed Date: 11 April 1996
76 years old

Director
WILD, Richard
Resigned: 30 April 1999
Appointed Date: 08 January 1999
63 years old

OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED Events

20 Feb 2017
Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017
16 Feb 2017
Statement of affairs with form 4.19
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 52 more events
09 Apr 1998
Annual return made up to 11/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Aug 1997
Full accounts made up to 31 March 1997
09 May 1997
Annual return made up to 11/04/97
02 May 1996
Accounting reference date shortened from 30/04/97 to 31/03/97
11 Apr 1996
Incorporation