Burnage
Manchester
Lancashire
M19 2LY
Secretary Name | Mr Peter Malcolm Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 42 Leighton Drive Marple Bridge Stockport SK6 5BY |
Director Name | Mr Peter Malcolm Schofield |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 42 Leighton Drive Marple Bridge Stockport SK6 5BY |
Director Name | Dr Mervyn A Braganza |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1992) |
Role | Doctor Of Medicine |
Correspondence Address | Hulme House Hulme Manchester M13 |
Director Name | Mr Dennis Thursby Dawson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 1999) |
Role | Baker |
Correspondence Address | 136 Parsonage Road Manchester Lancashire M20 4WY |
Director Name | Mr Peter Malcolm Schofield |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2003) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Adria Road Didsbury Manchester Lancashire M20 6SQ |
Secretary Name | Mr Peter Malcolm Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Adria Road Didsbury Manchester Lancashire M20 6SQ |
Director Name | Mr Terence Howard |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 1993) |
Role | Printer |
Correspondence Address | 2 Copley Road Chorlton Manchester Lancashire M21 9WT |
Director Name | Derek Stanley Tipton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 1994) |
Role | Retired |
Correspondence Address | 74 Wellington Road Manchester M14 6BJ |
Director Name | Stephen Albert Albiston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 August 1999) |
Role | Salesman |
Correspondence Address | 16 Atherton Street Edgeley Stockport Cheshire SK3 9JN |
Director Name | Brian Williams |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2001) |
Role | Service Rep Life Assurance |
Correspondence Address | 189 Hart Road Fallowfield Manchester Lancashire M14 7BA |
Director Name | Michael Walter Perry |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birch Polygon Birch In Rushclme Manchester Lancashire M14 5HX |
Director Name | Fatimah Fay |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 19 Beech Grove Fallowfield Manchester M14 6UY |
Director Name | Feraidoon Hooshyar |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Tennis Coach |
Correspondence Address | 19 Moor Park Road East Didsbury Manchester Greater Manchester M20 5PF |
Director Name | Iain Charles Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | IT Consultant |
Correspondence Address | 10 Sunset Avenue Northenden Manchester Greater Manchester M22 4EA |
Secretary Name | Iain Charles Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | IT Consultant |
Correspondence Address | 10 Sunset Avenue Northenden Manchester Greater Manchester M22 4EA |
Director Name | Stephen Graham Ball |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2009) |
Role | Manager |
Correspondence Address | 22 Glencastle Road Gorton Manchester Lancashire M18 7QH |
Website | fallowfieldbowlingandlawntennisclub.co.uk |
---|---|
Telephone | 0161 2244617 |
Telephone region | Manchester |
Registered Address | Pavilion 81 Wellington Rd Fallowfield Manchester M14 6BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
17.7k at £0.05 | Fallowfield Bowling & Lawn Tennis Club 99.86% Ordinary |
---|---|
1 at £0.05 | A. Lewis 0.01% Ordinary |
1 at £0.05 | A.a. Davies 0.01% Ordinary |
1 at £0.05 | A.j. Perry 0.01% Ordinary |
1 at £0.05 | D. Dearden 0.01% Ordinary |
1 at £0.05 | D. Williams 0.01% Ordinary |
1 at £0.05 | D.t. Dawson 0.01% Ordinary |
1 at £0.05 | F. Harrison 0.01% Ordinary |
1 at £0.05 | F.d. Lees 0.01% Ordinary |
1 at £0.05 | F.e. Hodkinson 0.01% Ordinary |
1 at £0.05 | G. Henshall-davies 0.01% Ordinary |
1 at £0.05 | H. Massey 0.01% Ordinary |
1 at £0.05 | J. Coventry 0.01% Ordinary |
1 at £0.05 | J. Holroyd 0.01% Ordinary |
1 at £0.05 | J. Price 0.01% Ordinary |
1 at £0.05 | J. Trickett 0.01% Ordinary |
1 at £0.05 | J.g. Miller 0.01% Ordinary |
1 at £0.05 | K. Lund 0.01% Ordinary |
1 at £0.05 | M.a. Braganza 0.01% Ordinary |
1 at £0.05 | M.w. Perry 0.01% Ordinary |
1 at £0.05 | P. Browne 0.01% Ordinary |
1 at £0.05 | P.m. Schofield 0.01% Ordinary |
1 at £0.05 | R.s. Collier 0.01% Ordinary |
1 at £0.05 | W. Irvine 0.01% Ordinary |
1 at £0.05 | W.k. Throup 0.01% Ordinary |
1 at £0.05 | W.p. Walker 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,098 |
Cash | £148 |
Current Liabilities | £3,198 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
19 August 1972 | Delivered on: 31 August 1972 Persons entitled: National Westminster Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as fallowfield bowling and lawn tennis club wellington rd fallowfield manchester described in a conveyance dated 17-6-1891 see doc 120 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Director's details changed for Bernard Patrick Cooke on 31 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Peter Malcolm Schofield on 31 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Malcolm Schofield on 31 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Bernard Patrick Cooke on 31 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Appointment terminated director stephen ball (1 page) |
23 September 2009 | Director appointed mr peter schofield (1 page) |
23 September 2009 | Appointment terminated director stephen ball (1 page) |
23 September 2009 | Director appointed mr peter schofield (1 page) |
22 September 2009 | Return made up to 03/07/09; full list of members (11 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (11 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (11 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (11 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2007 | Return made up to 03/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 03/07/07; no change of members (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (2 pages) |
18 September 2006 | Secretary resigned;director resigned (2 pages) |
18 September 2006 | Director resigned (2 pages) |
18 September 2006 | Secretary resigned;director resigned (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 03/07/06; full list of members
|
24 August 2006 | Return made up to 03/07/06; full list of members
|
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
12 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
30 June 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 03/07/03; no change of members (8 pages) |
6 July 2003 | Return made up to 03/07/03; no change of members (8 pages) |
14 October 2002 | Return made up to 03/07/01; no change of members
|
14 October 2002 | Return made up to 03/07/01; no change of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2000 | Return made up to 03/07/00; full list of members (8 pages) |
16 October 2000 | Return made up to 03/07/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 03/07/99; no change of members (4 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 03/07/99; no change of members (4 pages) |
9 September 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 03/07/98; full list of members (7 pages) |
8 October 1998 | Return made up to 03/07/98; full list of members (7 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 July 1997 | Return made up to 03/07/97; change of members (6 pages) |
22 July 1997 | Return made up to 03/07/97; change of members (6 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1996 | Return made up to 03/07/96; change of members (6 pages) |
30 July 1996 | Return made up to 03/07/96; change of members (6 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 January 1974 | Alter mem and arts (9 pages) |
22 January 1974 | Alter mem and arts (9 pages) |