Company NameHeaton Moor And District Conservative Club Company Limited(The)
Company StatusDissolved
Company Number00015813
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roy Hickman
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 18 October 2011)
RoleRetired Printing Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Christleton Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EQ
Director NameMr Charles William Edward Gibson
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(101 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 18 October 2011)
RolePolice Officer Rtd
Country of ResidenceUnited Kingdom
Correspondence Address36 Green Lane
Heaton Moor
Stockport
SK4 3LE
Director NameMr Michael William Shaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(104 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2011)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address11 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PE
Secretary NameMr Michael William Shaw
NationalityBritish
StatusClosed
Appointed11 December 2006(105 years after company formation)
Appointment Duration4 years, 10 months (closed 18 October 2011)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address11 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PE
Director NameMr William Allan Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(106 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 18 October 2011)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Briarfield Road
Heaton Chapel
Stockport
Cheshire
SK4 5HT
Director NameMr Michael John Curley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2011)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address3 Stanley Grove
Heaton Moor
Stockport
Cheshire
SK4 4HP
Director NameMr John Derek Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Moor Road
Heaton Moor
Nr Stockport
SK4 4PB
Director NameAlan Brierley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(90 years, 4 months after company formation)
Appointment Duration14 years (resigned 19 April 2006)
RoleProprietor
Correspondence Address53 Buckingham Road
Heaton Morr
Stockport
Cheshiree
SL4 4RB
Director NamePercy Wright
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1995)
RoleRetired
Correspondence Address15 Arnfield Road
Withington
Manchester
Lancashire
M20 4AQ
Director NameEdward Sutton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years (resigned 17 April 2006)
RoleCompany Director
Correspondence Address16 Curtis Road
Heaton Moor
Stockport
Cheshire
SK4 3JX
Director NameJoseph Shaw
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleRetired School Teacher
Correspondence Address21 Belldale Close
Heaton Mersey
Stockport
Cheshire
SK4 3JQ
Director NameJohn Lawrence Hollingworth
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1994)
RoleRetired Headmaster
Correspondence Address69 Buckingham Road West
Heaton Moor
Stockport
Cheshire
SK4 4BT
Director NameNeil Coleman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1994)
RoleAdministrative Office
Correspondence Address48 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6EA
Director NameFrank Burnett
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1994)
RoleRetired
Correspondence Address105 Heaton Road
Heaton Moor
Stockport
Cheshire
SK4 4JH
Director NameEric Appleton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 March 2002)
RoleRetired
Correspondence Address59 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3PP
Secretary NameWilliam Robert Morton
NationalityBritish
StatusResigned
Appointed05 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address138 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4JY
Director NamePeter Neil Beswick
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(93 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 September 2006)
RoleRetired
Correspondence Address2 Holly Road
Heaton Chapel
Stockport
Cheshire
SK4 5AB
Director NamePeter Neil Beswick
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(93 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 08 August 1995)
RoleRetired
Correspondence Address2 Holly Road
Heaton Chapel
Stockport
Cheshire
SK4 5AB
Secretary NamePeter Neil Beswick
NationalityBritish
StatusResigned
Appointed08 August 1995(93 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence Address2 Holly Road
Heaton Chapel
Stockport
Cheshire
SK4 5AB
Director NameVincent Christopher Wren
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1998(97 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2006)
RoleRetail Trader
Correspondence Address45/47 Denby Lane
Stockport
Cheshire
SK4 2RA
Director NameMr Bryan Malcolm Lees
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(98 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2009)
RoleAdvice Bureau Manager
Country of ResidenceEngland
Correspondence Address8 Harmsworth Drive
The Paddocks
Heaton Moor
Cheshire
SK4 4RP
Director NameMr Lionel Frederick William Burns
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(104 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Meadows Road
Heaton Chapel
Stockport
Ches
SK4 5DN
Director NameJohn Michael Reeves
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(104 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2008)
RoleRetired
Correspondence AddressEbbtide 10 Lon Hawen
Abersoch
Pwllheli
Gwynedd
LL53 7EW
Wales

Contact

Websitewww.heatonmoorinteriors.com
Email address[email protected]
Telephone0161 4321555
Telephone regionManchester

Location

Registered AddressHeaton Moor Road
Heaton Moor
Nr Stockport
SK4 4PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

3.7k at 1The Trustees The Moor Club Trustees
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 3,717
(7 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 3,717
(7 pages)
19 May 2010Director's details changed for Michael William Shaw on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Michael William Shaw on 24 April 2010 (2 pages)
19 May 2010Director's details changed for William Allan Hare on 24 April 2010 (2 pages)
19 May 2010Director's details changed for John Derek Wood on 24 April 2010 (2 pages)
19 May 2010Director's details changed for John Derek Wood on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Charles William Edward Gibson on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Roy Hickman on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Roy Hickman on 24 April 2010 (2 pages)
19 May 2010Director's details changed for Charles William Edward Gibson on 24 April 2010 (2 pages)
19 May 2010Director's details changed for William Allan Hare on 24 April 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 June 2009Return made up to 24/04/09; full list of members (17 pages)
23 June 2009Return made up to 24/04/09; full list of members (17 pages)
5 June 2009Appointment terminated director bryan lees (1 page)
5 June 2009Appointment Terminated Director bryan lees (1 page)
15 May 2009Director appointed michael curley (2 pages)
15 May 2009Director appointed michael curley (2 pages)
29 April 2009Appointment Terminated Director john reeves (1 page)
29 April 2009Director appointed john derek wood (2 pages)
29 April 2009Director appointed john derek wood (2 pages)
29 April 2009Appointment Terminated Director lionel burns (1 page)
29 April 2009Appointment terminated director lionel burns (1 page)
29 April 2009Appointment terminated director john reeves (1 page)
23 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2008Return made up to 24/04/08; full list of members (12 pages)
15 May 2008Director appointed lionel frederick william burns (2 pages)
15 May 2008Director appointed william allan hare (2 pages)
15 May 2008Director appointed lionel frederick william burns (2 pages)
15 May 2008Director appointed william allan hare (2 pages)
15 May 2008Return made up to 24/04/08; full list of members (12 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 May 2007Return made up to 05/04/07; full list of members (12 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 05/04/06; no change of members (9 pages)
10 May 2006Return made up to 05/04/06; no change of members (9 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
9 June 2005Return made up to 05/04/05; no change of members (9 pages)
9 June 2005Return made up to 05/04/05; no change of members (9 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2004Return made up to 05/04/04; full list of members (9 pages)
22 April 2004Return made up to 05/04/04; full list of members (9 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 April 2003Return made up to 05/04/03; no change of members (9 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Return made up to 05/04/03; no change of members (9 pages)
14 April 2003New director appointed (2 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2002Return made up to 05/04/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Return made up to 05/04/02; no change of members (8 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 05/04/01; full list of members (10 pages)
9 July 2001Return made up to 05/04/01; full list of members (10 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
19 April 2000Return made up to 05/04/00; no change of members (8 pages)
19 April 2000Return made up to 05/04/00; no change of members (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
4 April 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Return made up to 05/04/99; no change of members (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Return made up to 05/04/99; no change of members (6 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1999Memorandum and Articles of Association (19 pages)
1 April 1999Memorandum and Articles of Association (19 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Return made up to 05/04/98; full list of members (8 pages)
23 July 1998Return made up to 05/04/98; full list of members (8 pages)
12 June 1997Return made up to 05/04/97; full list of members (8 pages)
12 June 1997Return made up to 05/04/97; full list of members (8 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 05/04/96; no change of members (6 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Particulars of mortgage/charge (6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
1 September 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1995Return made up to 05/04/95; no change of members (6 pages)
16 August 1995New director appointed (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)