Company NameUrmston Flixton And Davyhulme Liberal Club Building Company
Company StatusDissolved
Company Number00034027
CategoryPRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Brian Connor
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 13 April 2010)
RoleEngineer
Correspondence Address3 Laburnum Road
Urmston
Manchester
Lancashire
M41 7WN
Director NameMr John Anthony Pickering
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 13 April 2010)
RoleTeacher
Correspondence Address27 Cornhill Road
Urmston
Manchester
Lancashire
M41 5TJ
Director NameDavid Peter Burke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(91 years after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2010)
RoleService Manager
Correspondence Address11 Loretto Road
Urmston
Manchester
M41 9WA
Director NameAnthony James Flanagan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(91 years after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2010)
RoleShop Manager
Correspondence Address38 Parsonage Road Flixton
Urmston
Manchester
M41 6QN
Secretary NameDavid Peter Burke
NationalityBritish
StatusClosed
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 13 April 2010)
RoleSecretary
Correspondence Address11 Loretto Road
Urmston
Manchester
M41 9WA
Director NameDavid Jackson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(94 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 13 April 2010)
RoleProduct Technician
Correspondence Address32 Newstead Road
Urmston
Manchester
M41 0QQ
Director NameMr Albert Ronald Barrett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 2000)
RolePlant Operator
Correspondence Address27 Tewkesbury Avenue
Urmston
Manchester
Lancashire
M41 0RJ
Director NameMr Douglas James Green
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 1993)
RoleRetired
Correspondence Address15 Royal Avenue
Urmston
Manchester
Lancashire
M41 9JW
Director NameMr Stephen Hayes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleElectrical Technician
Correspondence Address10 Bingley Drive
Urmston
Manchester
Lancashire
M41 8DG
Director NameMr Campbell McIntyre Millar
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleInsurance Inspector
Correspondence Address32 Whalley Avenue
Urmston
Manchester
Lancashire
M41 0QL
Secretary NameMr Stephen Hayes
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address10 Bingley Drive
Urmston
Manchester
Lancashire
M41 8DG

Location

Registered Address2-4 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£151,467
Cash£153,823
Current Liabilities£3,816

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Return made up to 25/05/06; full list of members (8 pages)
17 October 2006Registered office changed on 17/10/06 from: liberal club building 28 station rd urmston M41 9JQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: liberal club building 28 station rd urmston M41 9JQ (1 page)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Return made up to 25/05/06; full list of members (8 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 25/05/05; change of members (8 pages)
10 January 2006Return made up to 25/05/05; change of members (8 pages)
21 July 2005Return made up to 25/05/04; full list of members; amend (12 pages)
21 July 2005Return made up to 25/05/04; full list of members; amend (12 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 June 2004Return made up to 25/05/04; full list of members (10 pages)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 July 2003Return made up to 05/06/03; no change of members (9 pages)
31 July 2003Return made up to 05/06/03; no change of members (9 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2002Return made up to 05/06/02; no change of members (9 pages)
27 June 2002Return made up to 05/06/02; no change of members (9 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Return made up to 05/06/01; full list of members (15 pages)
9 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
16 October 2000Return made up to 05/06/00; full list of members (15 pages)
16 October 2000Return made up to 05/06/00; full list of members (15 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Return made up to 05/06/99; no change of members (6 pages)
12 July 1999Return made up to 05/06/99; no change of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Return made up to 05/06/98; full list of members (8 pages)
24 August 1998Return made up to 05/06/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 June 1997Return made up to 05/06/97; no change of members (6 pages)
17 June 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/06/97
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 05/06/96; no change of members (6 pages)
26 June 1996Return made up to 05/06/96; no change of members (6 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
11 August 1995Return made up to 05/06/95; full list of members (8 pages)
11 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 1995Full accounts made up to 31 December 1994 (11 pages)
4 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)