Company NameMilnrow Conservative Club Company Limited
Company StatusDissolved
Company Number00014283
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr James Vincent Brewell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 03 September 2013)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Derwent Avenue
Milnrow
Rochdale
Lancashire
OL16 3UD
Director NameMr Peter Martin Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 03 September 2013)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address4 Highfield Road
Milnrow
Rochdale
Lancashire
OL16 3ED
Director NameMr David Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 03 September 2013)
RoleCredit Draper
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Buckley Hill Lane
Milnrow
Rochdale
Lancashire
OL16 4BU
Secretary NameMr James Vincent Brewell
NationalityBritish
StatusClosed
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Derwent Avenue
Milnrow
Rochdale
Lancashire
OL16 3UD
Director NameTerence Brian Frainey
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2003)
RoleRetired
Correspondence Address26 Rochdale Road
Milnrow
Rochdale
Lancashire
OL16 3LN

Location

Registered Address27 Derwent Avenue
Milnrow
Rochdale
Lancashire
OL16 3UD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Shareholders

5 at £1David Wilson
25.00%
Ordinary
5 at £1Mr James Vincent Brewell
25.00%
Ordinary
5 at £1Peter Martin Butterworth
25.00%
Ordinary
5 at £1Terence Brian Frainey
25.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
2 April 2012Registered office address changed from C/O Mr J V Brewell 27 Derwent Avenue Milnrow Rochdale Lancashire OL16 3UD England on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 20
(6 pages)
2 April 2012Registered office address changed from C/O Mr J V Brewell 27 Derwent Avenue Milnrow Rochdale Lancashire OL16 3UD England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Edmund Street Milnrow Rochdale Lancs OL16 4HR on 2 April 2012 (1 page)
2 April 2012Registered office address changed from C/O Mr J V Brewell 27 Derwent Avenue Milnrow Rochdale Lancashire OL16 3UD England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Edmund Street Milnrow Rochdale Lancs OL16 4HR on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Edmund Street Milnrow Rochdale Lancs OL16 4HR on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 20
(6 pages)
23 January 2012Notice of ceasing to act as receiver or manager (1 page)
23 January 2012Notice of ceasing to act as receiver or manager (1 page)
2 November 2011Notice of appointment of receiver or manager (2 pages)
2 November 2011Notice of appointment of receiver or manager (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 April 2010Director's details changed for Peter Martin Butterworth on 31 March 2010 (2 pages)
27 April 2010Director's details changed for David Wilson on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr James Vincent Brewell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Peter Martin Butterworth on 31 March 2010 (2 pages)
27 April 2010Director's details changed for David Wilson on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr James Vincent Brewell on 31 March 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 October 2008Accounts made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 October 2007Accounts made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 November 2006Accounts made up to 31 December 2005 (2 pages)
11 May 2006Return made up to 31/03/06; full list of members (3 pages)
11 May 2006Return made up to 31/03/06; full list of members (3 pages)
20 October 2005Accounts made up to 31 December 2004 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 October 2004Accounts made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 June 2004Return made up to 31/03/04; full list of members (9 pages)
1 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 November 2003Accounts made up to 31 December 2002 (2 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 April 2003Return made up to 31/03/03; full list of members (9 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 November 2002Accounts made up to 31 December 2001 (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 October 2001Accounts made up to 31 December 2000 (2 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 October 2000Accounts made up to 31 December 1999 (2 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Accounts made up to 31 December 1998 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts made up to 31 December 1997 (2 pages)
1 June 1998Return made up to 31/03/98; no change of members (4 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 October 1997Accounts made up to 31 December 1996 (1 page)
19 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
1 February 1996Accounts made up to 31 December 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1996Accounts made up to 31 December 1994 (1 page)
17 August 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)