Company NameSale Conservative Club Company Limited(The)
Company StatusConverted / Closed
Company Number00031388
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NamePhilip Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(111 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Dane Road
Sale
Cheshire
M33 2NG
Director NameMichael Gerard O'Brien
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(111 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 14 October 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address161 Dane Road
Sale
Cheshire
M33 2NG
Secretary NamePhilip Williams
NationalityBritish
StatusClosed
Appointed30 April 2013(111 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address161 Dane Road
Sale
Cheshire
M33 2NL
Director NameMr John Goddard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(111 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 14 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Dane Road
Sale
Cheshire
M33 2NG
Director NameDavid Leslie Moran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Dane Road
Sale
Cheshire
M33 2NG
Director NameRobert Coverdale Heads
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1990(88 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 May 2007)
RoleRetired
Correspondence AddressFlat 4 Brooklands House
Brooklands Road
Sale
Cheshire
M33 3QH
Director NameMr Ronald Wilde
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2000)
RoleRetired
Correspondence Address8 Kingsway
Nettleham
Lincolnshire
LN2 2QA
Director NameMr Arthur Raymond Mantle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 January 2004)
RoleChairman
Correspondence Address13 Leicester Road
Sale
Cheshire
M33 7DU
Director NameMr Peter Anthony Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 27 September 1991)
RoleHosiery Salesman
Correspondence Address14 Heyes Park
Hartford
Northwich
Cheshire
CW8 2AJ
Director NameMr Peter Hardy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 December 2008)
RoleMaster Window Cleaner
Correspondence Address8 Kirkby Due
Sale
Cheshire
M33 3EP
Director NameMr Pollit Bernard
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1994)
RolePharmacy Assist
Correspondence Address12 Forest Avenue
Sale
Cheshire
M33 4RS
Secretary NameRobert Coverdale Heads
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressFlat 4 Brooklands House
Brooklands Road
Sale
Cheshire
M33 3QH
Director NameColin Jessop
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(90 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Clarendon Road
Sale
Cheshire
M33 2DY
Director NameAndrew Hattwig
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(92 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 29 April 2013)
RoleProfessional Driver Hgv
Country of ResidenceUnited Kingdom
Correspondence Address14 Oulton Avenue
Sale
Cheshire
M33 2WA
Director NameMichael John Hargreaves
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(96 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlyn Avenue
Sale
Cheshire
M33 2EA
Director NameWilliam Arthur Humphreys
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(96 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Heathfield Close
Sale
Cheshire
M33 2PQ
Secretary NameWilliam Arthur Humphreys
NationalityBritish
StatusResigned
Appointed17 September 2003(101 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Heathfield Close
Sale
Cheshire
M33 2PQ
Director NameThomas Morris
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(103 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Truro Avenue
Stretford
Manchester
Lancashire
M32 8PF
Director NameRichard Bowyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(107 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Craddock Road
Sale
Cheshire
M33 3LJ

Contact

Websitewww.saleconservativeclub.co.uk
Email address[email protected]
Telephone0161 9733184
Telephone regionManchester

Location

Registered Address161 Dane Road
Sale
Cheshire
M33 2NL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Trustees Of Sale Conservative Club
91.03%
Ordinary
25 at £1Executors Of George Moore
2.16%
Ordinary
10 at £1Chas Ernest Taylor
0.86%
Ordinary
10 at £1John Coleman
0.86%
Ordinary
10 at £1John Hugall
0.86%
Ordinary
10 at £1Pellow Lake Briggs
0.86%
Ordinary
10 at £1William Armstrong
0.86%
Ordinary
10 at £1William John Mcgown
0.86%
Ordinary
10 at £1William Simpson
0.86%
Ordinary
3 at £1Clara Forsby
0.26%
Ordinary
2 at £1Harry Wilson Nichols
0.17%
Ordinary
2 at £1Herbert B. Browning
0.17%
Ordinary
1 at £1James Royle
0.09%
Ordinary
1 at £1John H. Walker
0.09%
Ordinary

Financials

Year2014
Net Worth£747,518
Cash£8,975
Current Liabilities£62,357

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Resolutions
  • RES13 ‐ Convert to i&ps 27/02/2014
(1 page)
14 October 2014Forms b & z convert to i&ps (2 pages)
14 October 2014Forms b & z convert to i&ps (2 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,159
(8 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,159
(8 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,159
(8 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Appointment of David Leslie Moran as a director (3 pages)
30 August 2013Appointment of David Leslie Moran as a director (3 pages)
30 July 2013Appointment of John Goddard as a director (3 pages)
30 July 2013Appointment of John Goddard as a director (3 pages)
16 May 2013Appointment of Philip Williams as a secretary (3 pages)
16 May 2013Appointment of Philip Williams as a secretary (3 pages)
13 May 2013Termination of appointment of Michael Hargreaves as a director (2 pages)
13 May 2013Termination of appointment of Andrew Hattwig as a director (2 pages)
13 May 2013Termination of appointment of William Humphreys as a secretary (2 pages)
13 May 2013Termination of appointment of Andrew Hattwig as a director (2 pages)
13 May 2013Termination of appointment of Richard Bowyer as a director (2 pages)
13 May 2013Termination of appointment of Thomas Morris as a director (2 pages)
13 May 2013Termination of appointment of Thomas Morris as a director (2 pages)
13 May 2013Termination of appointment of William Humphreys as a director (2 pages)
13 May 2013Termination of appointment of William Humphreys as a secretary (2 pages)
13 May 2013Termination of appointment of Colin Jessop as a director (2 pages)
13 May 2013Termination of appointment of Richard Bowyer as a director (2 pages)
13 May 2013Termination of appointment of Colin Jessop as a director (2 pages)
13 May 2013Termination of appointment of William Humphreys as a director (2 pages)
13 May 2013Termination of appointment of Michael Hargreaves as a director (2 pages)
23 April 2013Appointment of Michael Gerard O'brien as a director (3 pages)
23 April 2013Appointment of Michael Gerard O'brien as a director (3 pages)
9 April 2013Appointment of Philip Williams as a director (3 pages)
9 April 2013Appointment of Philip Williams as a director (3 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
28 November 2012Director's details changed for Richard Bowyer on 8 November 2012 (2 pages)
28 November 2012Director's details changed for Richard Bowyer on 8 November 2012 (2 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
28 November 2012Director's details changed for Richard Bowyer on 8 November 2012 (2 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
8 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
8 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
8 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
16 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
3 December 2009Director's details changed for Michael John Hargreaves on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Michael John Hargreaves on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
3 December 2009Director's details changed for Richard Bowyer on 8 November 2009 (2 pages)
3 December 2009Director's details changed for William Arthur Humphreys on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Thomas Morris on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
3 December 2009Director's details changed for Colin Jessop on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Andrew Hattwig on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Andrew Hattwig on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Thomas Morris on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Colin Jessop on 8 November 2009 (2 pages)
3 December 2009Director's details changed for William Arthur Humphreys on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Andrew Hattwig on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
3 December 2009Director's details changed for Michael John Hargreaves on 8 November 2009 (2 pages)
3 December 2009Director's details changed for William Arthur Humphreys on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Bowyer on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Thomas Morris on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Colin Jessop on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Bowyer on 8 November 2009 (2 pages)
6 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
6 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 May 2009Director appointed richard bowyer (2 pages)
28 May 2009Appointment terminated director peter hardy (1 page)
28 May 2009Appointment terminated director peter hardy (1 page)
28 May 2009Director appointed richard bowyer (2 pages)
22 December 2008Return made up to 08/11/08; full list of members (9 pages)
22 December 2008Return made up to 08/11/08; full list of members (9 pages)
19 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
19 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
28 November 2007Return made up to 08/11/07; full list of members (6 pages)
28 November 2007Return made up to 08/11/07; full list of members (6 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
15 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
15 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 November 2006Return made up to 08/11/06; full list of members (6 pages)
10 November 2006Return made up to 08/11/06; full list of members (6 pages)
17 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
17 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 January 2006Return made up to 08/11/05; full list of members (6 pages)
19 January 2006Return made up to 08/11/05; full list of members (6 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
12 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
12 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
13 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2004Return made up to 08/11/03; no change of members (9 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Return made up to 08/11/03; no change of members (9 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 December 2002Return made up to 08/11/02; no change of members (9 pages)
18 December 2002Return made up to 08/11/02; no change of members (9 pages)
16 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 January 2001Return made up to 08/11/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
3 January 2001Return made up to 08/11/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 December 1999Return made up to 08/11/99; full list of members (12 pages)
24 December 1999Return made up to 08/11/99; full list of members (12 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Return made up to 08/11/98; no change of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Return made up to 08/11/98; no change of members (6 pages)
18 November 1998New director appointed (2 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1997Return made up to 08/11/97; full list of members (8 pages)
8 December 1997Return made up to 08/11/97; full list of members (8 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 January 1997Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1995Return made up to 08/11/95; no change of members (6 pages)
15 November 1995Return made up to 08/11/95; no change of members (6 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
1 May 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (30 pages)
13 December 1901Incorporation (30 pages)