Company NameReform Club,Spotland,Building Company Limited(The)
Company StatusDissolved
Company Number00045821
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameNorman Fowden Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 12 August 2014)
RoleRetired Leading Ambulanceman
Country of ResidenceEngland
Correspondence Address72 Lisbon Street
Rochdale
Lancashire
OL12 7AW
Director NameMrs Kathleen Wilson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 12 August 2014)
RoleRing Maker
Country of ResidenceUnited Kingdom
Correspondence Address30 Crowneast Street
Rochdale
Lancashire
OL11 5EX
Secretary NameNorman Fowden Smith
NationalityBritish
StatusClosed
Appointed25 November 2010(109 years after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address72 Lisbon Street
Rochdale
Lancashire
OL12 7AW
Director NameMrs Mary Woolfenden
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address129 Cutgate Road
Rochdale
Lancashire
OL12 7NW
Director NameMr Robert Stott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 11 January 1992)
RoleBritish Telecom Executive
Correspondence Address8 Rochbury Close
Rochdale
Lancashire
OL11 5JF
Director NameMrs Shirley Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address119 Spotland Road
Rochdale
Lancashire
OL12 6PJ
Director NameSir Cyril Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Emma Street
Rochdale
Lancashire
OL12 6QW
Director NameMr James Schofield
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2003)
RolePostman
Correspondence Address7 Falkland Avenue
Spotland
Rochdale
Lancashire
OL11 5BH
Director NameMrs Vera Powers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 1998)
RoleSales Executive
Correspondence Address94 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameMr John Arnold Lyons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleMarketing Manager
Correspondence Address59 Mountain Ash
Rochdale
Lancashire
OL12 7JD
Director NameTerence Duggan
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address5 Great Flatt
Rochdale
Lancashire
OL12 7AS
Director NameMr Philip Ernest Buckley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleUnemployed
Correspondence Address18 Laburnum Way
Littleborough
Lancashire
OL15 8LS
Director NameRoger Bamblin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleStores Manager
Correspondence Address24 Spotland Tops
Rochdale
Lancashire
OL12 7NX
Secretary NameSir Cyril Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Emma Street
Rochdale
Lancashire
OL12 6QW
Director NameRaymond Douglas Colley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Dewhirst Road
Rochdale
Greater Manchester
OL12 9TX
Director NameJoan Buckley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2001)
RoleRetired
Correspondence Address118 Cutgate Road
Rochdale
Lancashire
OL12 7HH
Director NameMrs Ann Stott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 June 2007)
RolePolice Communications Officer
Country of ResidenceEngland
Correspondence Address2 Queens Avenue
Wardle
Rochdale
Lancashire
OL12 9HS
Director NameMr Rodney Hargreaves Stott
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 March 2010)
RoleRet Leading Ambulanceman
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Avenue
Wardle Road
Rochdale
Lancashire
OL12 9HS
Secretary NameMrs Ann Stott
NationalityBritish
StatusResigned
Appointed09 June 1993(91 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 June 2007)
RolePolice Communications Officer
Country of ResidenceEngland
Correspondence Address2 Queens Avenue
Wardle
Rochdale
Lancashire
OL12 9HS
Director NameWilliam Coulthurst
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(93 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 2000)
RoleDriving Instructor
Correspondence Address9 Geneva Terrace
Rochdale
Lancashire
OL11 5BJ
Director NameMr Steven Harvey Helliwell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(96 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address12 Rupert Street
Rochdale
Lancashire
OL12 7DH
Director NameKeith Simpson Brierley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2001)
RoleEngineer
Correspondence Address6 Marleborough Street
Rochdale
Lancashire
OL12 7DE
Director NameMrs Barbara Todd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(96 years, 11 months after company formation)
Appointment Duration12 years (resigned 25 November 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address45 Greave Avenue
Rochdale
Lancashire
OL11 5EN
Secretary NameMrs Barbara Todd
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Greave Avenue
Rochdale
Lancashire
OL11 5EN

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Spotland Reform Club
85.00%
Ordinary
-OTHER
1.60%
-
14 at £1Mrs Neville Gardner
1.40%
Ordinary
12 at £1Trustees Of Spotland Liberal
1.20%
Ordinary
10 at £1Executors Of H. Hattersley
1.00%
Ordinary
10 at £1John Brian Dawson
1.00%
Ordinary
10 at £1Norman F. Smith
1.00%
Ordinary
8 at £1Mrs Kathleen Wilson
0.80%
Ordinary
7 at £1Executors Of Minnie Collinge
0.70%
Ordinary
6 at £1Alfred Pemberton
0.60%
Ordinary
6 at £1James Schofield
0.60%
Ordinary
6 at £1Mary Woolfenden
0.60%
Ordinary
5 at £1Cyril Smith Obe
0.50%
Ordinary
5 at £1Executors Of Frank P. Leach
0.50%
Ordinary
5 at £1Melvyn Palmer
0.50%
Ordinary
5 at £1Mrs Barbara Todd
0.50%
Ordinary
5 at £1Mrs C.m. Taylor
0.50%
Ordinary
5 at £1Mrs Joan Buckley
0.50%
Ordinary
5 at £1Roger W. Bamblin
0.50%
Ordinary
5 at £1Samuel L. Coupe & Ernest Stocks & Sarah A. Stocks & James Stocks
0.50%
Ordinary
5 at £1Sarah Hanson
0.50%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£70,061
Current Liabilities£69,061

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
(7 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
(7 pages)
8 October 2012Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Mrs Kathleen Wilson on 31 December 2010 (2 pages)
9 February 2011Director's details changed for Mrs Kathleen Wilson on 31 December 2010 (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 December 2010Registered office address changed from 45 Greave Avenue Rochdale Lancashire OL11 5EN on 15 December 2010 (2 pages)
15 December 2010Appointment of Norman Fowden Smith as a secretary (3 pages)
15 December 2010Registered office address changed from 45 Greave Avenue Rochdale Lancashire OL11 5EN on 15 December 2010 (2 pages)
15 December 2010Termination of appointment of Barbara Todd as a director (2 pages)
15 December 2010Termination of appointment of Barbara Todd as a secretary (2 pages)
15 December 2010Appointment of Norman Fowden Smith as a secretary (3 pages)
15 December 2010Termination of appointment of Barbara Todd as a secretary (2 pages)
15 December 2010Termination of appointment of Barbara Todd as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Termination of appointment of Cyril Smith as a director (2 pages)
25 September 2010Termination of appointment of Cyril Smith as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
4 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
23 April 2010Registered office address changed from Edenfield Street Lark Hill Spotland Rochdale Lancs OL12 7BP on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Edenfield Street Lark Hill Spotland Rochdale Lancs OL12 7BP on 23 April 2010 (2 pages)
13 April 2010Termination of appointment of Rodney Stott as a director (2 pages)
13 April 2010Termination of appointment of Rodney Stott as a director (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Return made up to 31/12/08; no change of members (10 pages)
4 June 2009Return made up to 31/12/08; no change of members (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 April 2008Appointment terminated director ann stott (1 page)
9 April 2008Appointment terminated director ann stott (1 page)
9 April 2008Return made up to 31/12/07; no change of members (9 pages)
9 April 2008Return made up to 31/12/07; no change of members (9 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
27 February 2006Return made up to 31/12/05; no change of members (9 pages)
27 February 2006Return made up to 31/12/05; no change of members (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (24 pages)
8 November 2005Full accounts made up to 31 December 2004 (24 pages)
24 January 2005Return made up to 31/12/04; no change of members (9 pages)
24 January 2005Return made up to 31/12/04; no change of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 February 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2002Full accounts made up to 31 December 2001 (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (7 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
12 February 2002Return made up to 31/12/01; change of members (10 pages)
12 February 2002Return made up to 31/12/01; change of members (10 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (11 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Return made up to 31/12/99; change of members (10 pages)
26 January 2000Return made up to 31/12/99; change of members (10 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 February 1999Return made up to 31/12/98; no change of members (8 pages)
26 February 1999Return made up to 31/12/98; no change of members (8 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; full list of members (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 31/12/96; no change of members (8 pages)
4 February 1997Return made up to 31/12/96; no change of members (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
2 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)