Company NamePrestwich Liberal Club Building Co Limited
Company StatusActive
Company Number00011692
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Gibson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwich Liberal Club Building Co Limited Bury Ne
Chester Bank
Prestwich
Manchester
M25 7AJ
Director NameMr Thomas Tully
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(117 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleMarketing Administrator
Country of ResidenceEngland
Correspondence Address509 Bury New Road
Prestwich
Manchester
M25 3AJ
Director NameMrs Bernadette Carol Tallack
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address509 Bury New Road
Prestwich
Manchester
M25 3AJ
Director NameMr Clive Meaden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Bury New Road
Prestwich
Manchester
M25 3AJ
Secretary NameMr Robert Gibson
StatusCurrent
Appointed12 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address509 Bury New Road
Prestwich
Manchester
M25 3AJ
Director NameMr Cedric Leander Roberts
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(90 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 February 1996)
RoleRetired
Correspondence Address11 Nursery Road
Prestwich
Manchester
Lancashire
M25 3EP
Director NameMr John Thomas Moriarty
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1993)
RoleRetired
Correspondence Address8 Arthur Street
Prestwich
Manchester
Lancashire
M25 3HE
Director NameMr Leslie Robert Anderson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 February 2000)
RoleRetired Schoolmaster
Correspondence Address57 Mountside Crescent
Prestwich
Manchester
Lancashire
M25 3JH
Secretary NameMr Cedric Leander Roberts
NationalityBritish
StatusResigned
Appointed13 February 1992(90 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 February 1996)
RoleCompany Director
Correspondence Address11 Nursery Road
Prestwich
Manchester
Lancashire
M25 3EP
Director NameJack Godbert
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(91 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2004)
RoleRetired Schoolmaster
Correspondence Address34 Heys Road
Prestwich
Manchester
M25 1JY
Director NameBrian Martin Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(94 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2008)
RoleTravel Agent
Correspondence Address70 Highfield Road
Prestwich
Manchester
M25 3AQ
Secretary NameJack Godbert
NationalityBritish
StatusResigned
Appointed26 February 1996(94 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2004)
RoleRetired
Correspondence Address34 Heys Road
Prestwich
Manchester
M25 1JY
Director NameMr Thomas Tully
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(98 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 November 2017)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressPrestwich Liberal Club Building Co Ltd Bury New Ro
Prestwich
Manchester
M25 3AJ
Secretary NameFrank McMillan
NationalityBritish
StatusResigned
Appointed18 June 2004(102 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2011)
RoleFire Fighter
Correspondence Address53 Clifton Road
Prestwich
Manchester
Lancashire
M25 3HG
Director NameWayne Thomas Barlow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2009(107 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 March 2011)
RoleFireman
Correspondence Address7 Carlford Grove
Prestwich
Greater Manchester
M25 9TN
Director NameMichael Anthony Byrne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2011(109 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwich Liberal Club Building Co Limited Bury Ne
Chester Bank
Prestwich
Manchester
M25 7AJ
Secretary NameThomas Tully
NationalityBritish
StatusResigned
Appointed09 October 2011(109 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressPrestwich Liberal Club Building Co Limited Buily N
Chester Bank
Prestwich
Manchester
M25 7AJ
Secretary NameMr Thomas Tully
StatusResigned
Appointed20 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2023)
RoleCompany Director
Correspondence Address509 Bury New Road
Prestwich
Manchester
M25 3AJ

Location

Registered Address509 Bury New Road
Prestwich
Manchester
M25 3AJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,473,201
Cash£1,825
Current Liabilities£1,865

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

16 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Thomas Tully as a director on 1 February 2019 (2 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Thomas Tully as a secretary on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Thomas Tully as a secretary on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Thomas Tully as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Thomas Tully as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Thomas Tully as a secretary on 15 November 2017 (1 page)
17 November 2017Cessation of Thomas Tully as a person with significant control on 15 November 2017 (1 page)
17 November 2017Cessation of Thomas Tully as a person with significant control on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Thomas Tully as a secretary on 15 November 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
21 March 2017Registered office address changed from Chester Bank Bury New Road Prestwich Manchester, M25 7AJ to 509 Bury New Road Prestwich Manchester M25 3AJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Chester Bank Bury New Road Prestwich Manchester, M25 7AJ to 509 Bury New Road Prestwich Manchester M25 3AJ on 21 March 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,930
(7 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,930
(7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,930
(7 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,930
(7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,930
(7 pages)
24 February 2014Director's details changed for Mr Thomas Tully on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Thomas Tully on 24 February 2014 (2 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,930
(7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Thomas Tully on 13 February 2012 (2 pages)
2 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Thomas Tully on 13 February 2012 (2 pages)
2 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Termination of appointment of Wayne Barlow as a director (2 pages)
26 October 2011Termination of appointment of Wayne Barlow as a director (2 pages)
26 October 2011Appointment of Michael Anthony Byrne as a director (3 pages)
26 October 2011Appointment of Thomas Tully as a secretary (3 pages)
26 October 2011Appointment of Thomas Tully as a secretary (3 pages)
26 October 2011Termination of appointment of Frank Mcmillan as a secretary (3 pages)
26 October 2011Appointment of Robert Gibson as a director (3 pages)
26 October 2011Appointment of Robert Gibson as a director (3 pages)
26 October 2011Termination of appointment of Frank Mcmillan as a secretary (3 pages)
26 October 2011Appointment of Michael Anthony Byrne as a director (3 pages)
1 March 2011Annual return made up to 13 February 2011 (14 pages)
1 March 2011Annual return made up to 13 February 2011 (14 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (14 pages)
28 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 May 2009Appointment terminated director brian coyne (1 page)
6 May 2009Appointment terminated director brian coyne (1 page)
6 May 2009Return made up to 13/02/09; no change of members (4 pages)
6 May 2009Director appointed wayne thomas barlow (1 page)
6 May 2009Director appointed wayne thomas barlow (1 page)
6 May 2009Return made up to 13/02/09; no change of members (4 pages)
22 May 2008Return made up to 13/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(7 pages)
22 May 2008Return made up to 13/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(7 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 February 2006Return made up to 13/02/06; full list of members (7 pages)
13 February 2006Return made up to 13/02/06; full list of members (7 pages)
10 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 13/02/04; full list of members (7 pages)
16 September 2004Return made up to 13/02/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 February 2003Return made up to 13/02/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 February 2003Return made up to 13/02/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 February 2002Return made up to 13/02/02; full list of members (7 pages)
13 February 2002Return made up to 13/02/02; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Return made up to 13/02/01; full list of members (7 pages)
8 February 2001Return made up to 13/02/01; full list of members (7 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 May 2000Return made up to 13/02/00; full list of members (7 pages)
16 May 2000Return made up to 13/02/00; full list of members (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
31 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 March 1999Return made up to 13/02/99; full list of members (6 pages)
31 March 1999Return made up to 13/02/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Return made up to 13/02/98; no change of members (4 pages)
20 April 1998Return made up to 13/02/98; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
25 March 1997Return made up to 13/02/97; no change of members (4 pages)
25 March 1997Return made up to 13/02/97; no change of members (4 pages)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
22 May 1996Full accounts made up to 30 September 1995 (9 pages)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
25 May 1995Full accounts made up to 30 September 1994 (9 pages)
25 May 1995Full accounts made up to 30 September 1994 (9 pages)
18 April 1995Return made up to 13/02/95; no change of members (4 pages)
18 April 1995Return made up to 13/02/95; no change of members (4 pages)