Company NameLeigh Conservative Club Building Company(The)Limited
Company StatusConverted / Closed
Company Number00011820
CategoryConverted/Closed
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Malcolm Harry Parr
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address27 Hendon Street
Leigh
Lancashire
WN7 1TS
Director NameMr William Shawcross
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Correspondence Address120 Newbrook Road
Bolton
Lancashire
BL5 1ET
Director NameMr Ernest Sugden
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Correspondence Address12 Buchanan Street
Leigh
Lancashire
WN7 1XT
Secretary NameMr Malcolm Harry Parr
NationalityBritish
StatusCurrent
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hendon Street
Leigh
Lancashire
WN7 1TS
Director NameBarry Spence
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Mulberry Avenue
Lowton
Warrington
WA3 2DQ
Director NameAntony Roy Waddington
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleRetired
Correspondence Address23 Ullswater Street
Leigh
Lancashire
WN7 4DZ
Director NameNigel Philip Isherwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleAir Conditioning Designer
Correspondence Address210 Saint Helens Road
Leigh
Lancashire
WN7 3UB
Director NameMr Michael William Winstanley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleAdminstrative Assistant
Country of ResidenceEngland
Correspondence Address111 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AD
Director NameGeorge Henry Phoenix
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleQuality Engineer
Correspondence Address45 Ledbury Street
Leigh
Lancashire
WN7 1PY
Director NameGraham Tomblin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(100 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address20 Jaffrey Street
Leigh
Lancashire
WN7 1XX
Director NameTom Stanios
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(106 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleComputer Analyst
Correspondence Address24 Ivanhoe Avenue
Lowton
Warrington
Cheshire
WA3 2HX
Director NameMr James Ball
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 May 2008)
RoleRetired
Correspondence Address22 Birley Street
Leigh
Lancashire
WN7 1JU
Director NameMr Brian Croft
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 1998)
RoleStoreman
Correspondence Address48 Lingard Street
Leigh
Lancashire
WN7 2AQ
Director NameMr Leonard Gore
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 1998)
RoleRetired
Correspondence Address25 Oakwood Drive
Leigh
Lancashire
WN7 3LZ
Director NameMr Kenneth Howcroft
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2000)
RoleRetired
Correspondence Address217 St Helens Road
Leigh
Lancashire
WN7 3UB
Director NameMr Thomas Gregory Parr
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2000)
RoleAuto/Engineer
Correspondence Address241 Hope Street
Leigh
Lancashire
WN7 1NS
Director NameMr John Raymond Parry
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2001)
RoleRetired
Correspondence Address58 Wigan Road
Leigh
Lancashire
WN7 5AY
Director NameMr Alexander Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 October 1998)
RoleRetired
Correspondence Address128 Etherstone Street
Leigh
Lancashire
WN7 4HY
Director NameKeith Gerrald Weston
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleExport Agent
Correspondence Address65 Leigh Road
Atherton
Manchester
M46 0LX

Location

Registered AddressRailway Road
Leigh
Lancs
WN7 4AX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

2.7k at 1Leigh Conservative Club
99.04%
Ordinary
10 at 1Trustees Of Schofield
0.37%
Ordinary
1 at 1Alex Simpson
0.04%
Ordinary
1 at 1Antony Roy Waddington
0.04%
Ordinary
1 at 1Barry Spence
0.04%
Ordinary
1 at 1Brian Croft
0.04%
Ordinary
1 at 1Ernest Sugden
0.04%
Ordinary
1 at 1George Henry Phoenix
0.04%
Ordinary
1 at 1Graham Tomblin
0.04%
Ordinary
1 at 1James Ball
0.04%
Ordinary
1 at 1John Raymond Parry
0.04%
Ordinary
1 at 1Kenneth Howcroft
0.04%
Ordinary
1 at 1Leonard Gore
0.04%
Ordinary
1 at 1Malcolm Harry Parr
0.04%
Ordinary
1 at 1Michael Winstanley
0.04%
Ordinary
1 at 1Nigel Philip Isherwood
0.04%
Ordinary
1 at 1Thomas Gregory Parr
0.04%
Ordinary
1 at 1William Shawcross
0.04%
Ordinary

Financials

Year2014
Net Worth£17,384
Cash£17,482
Current Liabilities£3,391

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2009Forms b & z (conversion to I & p ) (2 pages)
28 July 2009Resolutions
  • RES13 ‐ Convert to i&p 14/05/2009
(2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2008Return made up to 04/10/08; full list of members (11 pages)
9 June 2008Director appointed tom stanios (2 pages)
23 May 2008Appointment terminated director james ball (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 04/10/07; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2006Return made up to 04/10/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005Return made up to 04/10/05; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2004Return made up to 04/10/04; no change of members (11 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Ad 15/08/03--------- £ si 6@1=6 £ ic 2705/2711 (3 pages)
22 December 2003Return made up to 04/10/03; full list of members (17 pages)
17 December 2003New director appointed (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 November 2002Return made up to 04/10/02; full list of members (13 pages)
16 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 September 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
31 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
19 October 1999Full accounts made up to 31 January 1999 (9 pages)
19 October 1999Return made up to 04/10/99; full list of members (12 pages)
5 November 1998Full accounts made up to 31 January 1998 (10 pages)
30 October 1997Return made up to 04/10/97; full list of members (8 pages)
30 October 1997Full accounts made up to 31 January 1997 (11 pages)
26 October 1996Return made up to 04/10/96; no change of members (6 pages)
26 October 1996Full accounts made up to 31 January 1996 (9 pages)
27 October 1995Return made up to 04/10/95; no change of members (6 pages)
4 October 1995Full accounts made up to 31 January 1995 (10 pages)