Company NameSwinton Pendlebury Clifton And Worsley Conservative Club Company Limited
Company StatusDissolved
Company Number00014125
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Edward Chapman
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 27 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Devoke Road
Walkden
Manchester
Secretary NameMr Barry Duncan Jenkins
NationalityBritish
StatusClosed
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address8 Sharp Street
Worsley
Manchester
Lancashire
M28 3LX
Director NameGary Barber
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(96 years, 12 months after company formation)
Appointment Duration15 years, 6 months (closed 27 May 2014)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Director NameMichael Thornton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 27 May 2014)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address41 Clarendon Road
Swinton
Greater Manchester
M27 4BQ
Director NameDavid Thornton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 27 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Carden Avenue
Swinton
Lancashire
M27 0JX
Director NameMr James Tipping
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 1998)
RoleRetired
Correspondence Address40 Cemetery Road
Swinton
Manchester
Lancashire
M27 9TH
Director NameMr Robert Hopkinson Thomas
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1993)
RoleRetired
Correspondence Address20 The Leylands
Lytham
Lytham St Annes
Lancashire
FY8 5QS
Director NameMr Kenneth Sutton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 September 2006)
RoleRetired
Correspondence Address40 Glen Avenue
Swinton
Manchester
Lancashire
M27 9PL
Director NameMr Dennis Royle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleEngineer
Correspondence Address14 Westbrook Road
Swinton
Manchester
Lancashire
M27 5ZQ
Director NameMr Charles Melvyn Potter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 1998)
RoleRepresentative
Correspondence Address13 Partington Street
Swinton
Manchester
Lancashire
M10 6AQ
Director NameMr James Stuart Lee
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1992)
RoleEngineer
Correspondence Address7 Elm Grove
Swinton
Manchester
Lancashire
M27 9QB
Director NameMr Eric Houldsworth
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Hamilton Street
Swinton
Manchester
Lancashire
M27 9XL
Director NameMr David Thomas Green
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleRetired
Correspondence Address51 Sunningdale Drive
Salford
Lancashire
M6 7PH
Director NameMr Jack Bateman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 December 2007)
RoleRetired
Correspondence Address15 Waverley Drive
Tarleton
Preston
PR4 6XX
Director NameMr Gordon Atkinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleBuilder
Correspondence Address75 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LQ
Director NameLuigi Arnold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(89 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address178 Folly Lane
Swinton
Manchester
Lancashire
M27 0DD
Director NameMichael Scott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2000)
RoleEngineer
Correspondence Address69 Wyndham Avenue
Clifton Swinton
Manchester
M27 6PY
Director NameJoseph Hughes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(96 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Ash Drive
Wardley Swinton
Manchester
Lancashire
M27 9QP
Director NameMr Donald Bowes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(96 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2006)
RoleRetired
Correspondence Address37 Leinster Road
Swinton
Manchester
Lancashire
M27 5YQ
Director NameMr Brian Quinn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 September 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address69 Rake Lane
Swinton
Manchester
Lancashire
M27 8EY
Director NameJack Bailey
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2008)
RoleRetired
Correspondence Address4 Chadwick Walk
Swinton
Salford
Lancashire
M27 4BY

Contact

Websitewww.swinton.co.uk
Telephone0800 9951500
Telephone regionFreephone

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

187 at £1Michael Thornton
31.27%
Ordinary
165 at £1David Thornton
27.59%
Ordinary
90 at £1Gary Barber
15.05%
Ordinary
90 at £1Mr Edward Chapman
15.05%
Ordinary
10 at £1Executors Of R. Holland
1.67%
Ordinary
10 at £1Executors Of T. Fletcher
1.67%
Ordinary
10 at £1R.h. Seddon
1.67%
Ordinary
5 at £1Executors Of J. Holland
0.84%
Ordinary
5 at £1Executors Of J. Marshall
0.84%
Ordinary
5 at £1J. Holt
0.84%
Ordinary
5 at £1R.p. Gill
0.84%
Ordinary
3 at £1J. Forest
0.50%
Ordinary
2 at £1Executors Of T. Kershaw
0.33%
Ordinary
2 at £1Executors Of W.l. Crossely
0.33%
Ordinary
2 at £1J. Berry
0.33%
Ordinary
-OTHER
0.33%
-
1 at £1H.t. Gorer
0.17%
Ordinary
1 at £1J. Brookbank
0.17%
Ordinary
1 at £1J. Sterling
0.17%
Ordinary
1 at £1J. Wade
0.17%
Ordinary
1 at £1R. Holt
0.17%
Ordinary

Financials

Year2014
Turnover£9
Net Worth£1,266
Cash£621
Current Liabilities£98

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2014Voluntary strike-off action has been suspended (1 page)
15 February 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
15 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 598
(9 pages)
15 October 2013Termination of appointment of Joseph Hughes as a director (1 page)
15 October 2013Termination of appointment of Joseph Hughes as a director (1 page)
15 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 598
(9 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 November 2010Termination of appointment of Luigi Arnold as a director (2 pages)
5 November 2010Termination of appointment of Eric Houldsworth as a director (1 page)
5 November 2010Termination of appointment of Eric Houldsworth as a director (1 page)
5 November 2010Termination of appointment of Luigi Arnold as a director (2 pages)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (12 pages)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (12 pages)
11 October 2010Director's details changed for Joseph Hughes on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Michael Thornton on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Joseph Hughes on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Eric Houldsworth on 30 July 2010 (2 pages)
11 October 2010Director's details changed for David Thornton on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Luigi Arnold on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Michael Thornton on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Edward Chapman on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Luigi Arnold on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Gary Barber on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Eric Houldsworth on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Gary Barber on 30 July 2010 (2 pages)
11 October 2010Director's details changed for David Thornton on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Mr Edward Chapman on 30 July 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 August 2009Return made up to 30/07/09; full list of members (15 pages)
11 August 2009Return made up to 30/07/09; full list of members (15 pages)
10 August 2009Appointment terminated director kenneth sutton (1 page)
10 August 2009Appointment terminated director donald bowes (1 page)
10 August 2009Appointment terminated director donald bowes (1 page)
10 August 2009Appointment terminated director kenneth sutton (1 page)
2 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
18 November 2008Return made up to 30/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
18 November 2008Return made up to 30/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
22 October 2008Return made up to 30/07/07; full list of members (15 pages)
22 October 2008Return made up to 30/07/07; full list of members (15 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
15 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 30/07/05; full list of members (11 pages)
8 August 2005Return made up to 30/07/05; full list of members (11 pages)
8 August 2005New director appointed (2 pages)
29 September 2004Full accounts made up to 30 September 2003 (8 pages)
29 September 2004Full accounts made up to 30 September 2003 (8 pages)
12 August 2003Full accounts made up to 30 September 2002 (8 pages)
12 August 2003Full accounts made up to 30 September 2002 (8 pages)
5 August 2003Return made up to 30/07/03; no change of members (10 pages)
5 August 2003Return made up to 30/07/03; no change of members (10 pages)
27 August 2002Return made up to 30/07/02; no change of members (10 pages)
27 August 2002Return made up to 30/07/02; no change of members (10 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
14 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 July 2001Registered office changed on 31/07/01 from: 51 the parade swinton manchester M27 2BJ (1 page)
31 July 2001Registered office changed on 31/07/01 from: 51 the parade swinton manchester M27 2BJ (1 page)
18 June 2001Full accounts made up to 30 September 2000 (8 pages)
18 June 2001Full accounts made up to 30 September 2000 (8 pages)
14 August 2000Return made up to 30/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 August 2000Return made up to 30/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
11 August 1999Full accounts made up to 30 September 1998 (8 pages)
11 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1998Full accounts made up to 30 September 1997 (8 pages)
3 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
16 July 1997Full accounts made up to 30 September 1996 (8 pages)
21 August 1996Return made up to 30/07/96; no change of members (6 pages)
21 August 1996Return made up to 30/07/96; no change of members (6 pages)
21 July 1996Full accounts made up to 30 September 1995 (7 pages)
21 July 1996Full accounts made up to 30 September 1995 (7 pages)
18 August 1995Full accounts made up to 30 September 1994 (8 pages)
18 August 1995Full accounts made up to 30 September 1994 (8 pages)
14 August 1995Return made up to 30/07/95; no change of members (6 pages)
14 August 1995Return made up to 30/07/95; no change of members (6 pages)