Deepdale Bowling Club (1897) Limited LANCASHIRE


Founded in 1997, Deepdale Bowling Club (1897), classified under reg no. 03336234 is a active - proposal to strike off company. Currently registered at St Thomas Road PR1 6LN, Lancashire the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th April 1997 Deepdale Bowling Club (1897) Limited is no longer carrying the name Selbatape.

Deepdale Bowling Club (1897) Limited Address / Contact

Office Address St Thomas Road
Office Address2 Preston
Town Lancashire
Post code PR1 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336234
Date of Incorporation Wed, 19th Mar 1997
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Rebecca F.

Position: Director

Appointed: 24 February 2022

Stephen L.

Position: Director

Appointed: 21 February 2017

Judith F.

Position: Secretary

Appointed: 18 February 2014

Judith F.

Position: Director

Appointed: 21 February 2012

Paul H.

Position: Director

Appointed: 18 February 2014

Resigned: 21 February 2017

Molly L.

Position: Director

Appointed: 19 February 2007

Resigned: 21 February 2012

Kevin H.

Position: Director

Appointed: 19 February 2007

Resigned: 18 February 2014

Georgina B.

Position: Director

Appointed: 08 February 2005

Resigned: 21 February 2012

Frederick G.

Position: Secretary

Appointed: 10 February 2004

Resigned: 18 February 2014

Harold B.

Position: Director

Appointed: 10 February 2004

Resigned: 04 March 2015

Ann H.

Position: Director

Appointed: 04 February 2003

Resigned: 18 February 2014

Barry W.

Position: Director

Appointed: 04 February 2003

Resigned: 10 February 2004

Barry W.

Position: Secretary

Appointed: 04 February 2003

Resigned: 10 February 2004

Richard S.

Position: Director

Appointed: 19 February 2002

Resigned: 19 February 2007

Peter I.

Position: Director

Appointed: 19 February 2002

Resigned: 08 February 2005

Stephen I.

Position: Director

Appointed: 14 March 2001

Resigned: 08 February 2005

Eric F.

Position: Director

Appointed: 15 February 2000

Resigned: 14 March 2001

Audrey G.

Position: Director

Appointed: 01 March 1999

Resigned: 18 October 2021

Ruth B.

Position: Director

Appointed: 28 October 1997

Resigned: 19 February 2002

John B.

Position: Director

Appointed: 28 October 1997

Resigned: 19 February 2002

Frank C.

Position: Director

Appointed: 28 October 1997

Resigned: 19 January 2000

Elsie E.

Position: Director

Appointed: 28 October 1997

Resigned: 01 March 1999

Emily G.

Position: Director

Appointed: 28 October 1997

Resigned: 17 February 2009

Arnold B.

Position: Director

Appointed: 08 May 1997

Resigned: 20 July 2011

Thomas K.

Position: Secretary

Appointed: 08 May 1997

Resigned: 04 February 2003

Thomas K.

Position: Director

Appointed: 08 May 1997

Resigned: 04 February 2003

Frederick G.

Position: Director

Appointed: 08 May 1997

Resigned: 04 March 2015

John B.

Position: Director

Appointed: 08 May 1997

Resigned: 08 February 2005

Charles S.

Position: Director

Appointed: 08 May 1997

Resigned: 08 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 01 July 1997

Michael H.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 July 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 01 July 1997

Company previous names

Selbatape April 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 9285 5354 992     
Balance Sheet
Current Assets5 4875 0954 9925 6545 0586 1084 7913 856
Net Assets Liabilities  4 9926 0955 4996 5495 2323 856
Cash Bank In Hand5 4875 095      
Net Assets Liabilities Including Pension Asset Liability5 9285 5354 992     
Reserves/Capital
Profit Loss Account Reserve5 9285 5364 992     
Shareholder Funds5 9285 5354 992     
Other
Fixed Assets441441441441441441441 
Net Current Assets Liabilities5 4875 5354 9925 6545 0586 1084 7913 856
Total Assets Less Current Liabilities5 9285 5354 9926 0955 4996 5495 2323 856

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, February 2023
Free Download (3 pages)

Company search

Advertisements