Patricroft
Eccles
M30 7AW
Director Name | Mr David Ripley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 28 September 2011) |
Role | Terminal Manager |
Country of Residence | England |
Correspondence Address | 1a Edison Road Patricroft Eccles M30 7AW |
Director Name | Mr Terence Broadhurst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Edison Road Patricroft Eccles M30 7AW |
Director Name | Mr Vincent George McNorton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Edison Road Patricroft Eccles M30 7AW |
Director Name | Mr Kenneth Buckley |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Certified Accoutant |
Correspondence Address | 8 Moorlands Avenue Urmston Manchester Lancashire M41 5TB |
Director Name | Mr William A Haining |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 466 Stockport Road Thelwall Warrington Cheshire WA4 2TR |
Director Name | Mr Arthur Sharman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 31 Selby Drive Urmston Manchester Lancashire M41 8NX |
Director Name | Mr Stewart White |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Metal Merchant |
Correspondence Address | 36 Barton Road Patricroft Eccles Manchester |
Secretary Name | Mr Kenneth Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 8 Moorlands Avenue Urmston Manchester Lancashire M41 5TB |
Director Name | Allan Williams Daley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2006) |
Role | Warehouseman |
Correspondence Address | 30 Senior Road Eccles Manchester M30 7PZ |
Director Name | Mr Albert Geoffrey Headford |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Edison Road Patricroft Eccles M30 7AW |
Director Name | Mr Stewart White |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 April 2010) |
Role | Comany Director |
Country of Residence | England |
Correspondence Address | 21 Folly Lane Swinton Manchester Lancashire M27 0DF |
Registered Address | 1a Edison Road Patricroft Eccles M30 7AW |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
723 at £1 | Patricroft Conservative Club 52.01% Ordinary |
---|---|
65 at £1 | Executors Of William Haining 4.68% Ordinary |
55 at £1 | Executors Of Kenneth Buckley 3.96% Ordinary |
45 at £1 | Executors Of Fred Penning 3.24% Ordinary |
40 at £1 | Mrs K. Sunderland 2.88% Ordinary |
30 at £1 | Arthur Parker 2.16% Ordinary |
- | OTHER 12.30% - |
25 at £1 | Alan Pearson 1.80% Ordinary |
25 at £1 | Amy Gertrude Brown 1.80% Ordinary |
25 at £1 | Arthur Sharman 1.80% Ordinary |
25 at £1 | E.m.a. Picking 1.80% Ordinary |
25 at £1 | Edith Emily West 1.80% Ordinary |
25 at £1 | Joan Leigh Leigh-clare 1.80% Ordinary |
25 at £1 | Miss D. Rigby 1.80% Ordinary |
20 at £1 | Mrs D. Gregory 1.44% Ordinary |
13 at £1 | Executors Of Harold Chadwich 0.94% Ordinary |
12 at £1 | Roy Chadwick 0.86% Ordinary |
11 at £1 | Robert Lesley Brookes 0.79% Ordinary |
10 at £1 | Executors Of Cecil N. Brookes 0.72% Ordinary |
10 at £1 | Executors Of John Wilfred Brookes 0.72% Ordinary |
10 at £1 | Mary Smith 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,552 |
Cash | £23,423 |
Current Liabilities | £54,471 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2011 | Resolutions
|
---|---|
28 September 2011 | Resolutions
|
28 September 2011 | Forms b & z to convert to i&ps (2 pages) |
28 September 2011 | Forms b & z to convert to i&ps (2 pages) |
15 July 2011 | Company name changed patricroft conservative club building company LIMITED(the)\certificate issued on 15/07/11
|
15 July 2011 | Company name changed patricroft conservative club building company LIMITED(the)\certificate issued on 15/07/11
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
11 January 2011 | Termination of appointment of Stewart White as a director (1 page) |
11 January 2011 | Termination of appointment of Stewart White as a director (1 page) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
10 January 2011 | Termination of appointment of Albert Headford as a director (1 page) |
10 January 2011 | Termination of appointment of Albert Headford as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (20 pages) |
4 January 2010 | Director's details changed for Vincent George Mcnorton on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David Ripley on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (20 pages) |
4 January 2010 | Secretary's details changed for Terence Broadhurst on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Vincent George Mcnorton on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Terence Broadhurst on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Terence Broadhurst on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for David Ripley on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Albert Geoffrey Headford on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Terence Broadhurst on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Albert Geoffrey Headford on 31 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 31/10/08; full list of members (19 pages) |
21 January 2009 | Return made up to 31/10/08; full list of members (19 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2008 | Return made up to 31/10/07; no change of members (8 pages) |
5 March 2008 | Return made up to 31/10/07; no change of members (8 pages) |
20 March 2007 | Return made up to 31/10/06; full list of members
|
20 March 2007 | Return made up to 31/10/06; full list of members
|
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Return made up to 31/10/05; no change of members (9 pages) |
24 January 2006 | Return made up to 31/10/05; no change of members (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Return made up to 31/10/04; no change of members (9 pages) |
18 February 2005 | Return made up to 31/10/04; no change of members (9 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 31/10/03; full list of members
|
23 January 2004 | Return made up to 31/10/03; full list of members
|
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/10/02; no change of members (8 pages) |
9 January 2003 | Return made up to 31/10/02; no change of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Return made up to 31/10/01; no change of members (5 pages) |
26 March 2002 | Return made up to 31/10/01; no change of members (5 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Return made up to 31/10/00; full list of members (6 pages) |
10 September 2001 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 January 2000 | Return made up to 31/10/99; no change of members (5 pages) |
10 January 2000 | Return made up to 31/10/99; no change of members (5 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 February 1998 | Return made up to 31/10/97; full list of members (5 pages) |
19 February 1998 | Return made up to 31/10/97; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 October 1991 | Return made up to 31/10/91; full list of members (7 pages) |
31 October 1991 | Return made up to 31/10/91; full list of members (7 pages) |
21 January 1987 | Return made up to 12/12/86; full list of members (5 pages) |
21 January 1987 | Return made up to 12/12/86; full list of members (5 pages) |
13 December 1901 | Incorporation (26 pages) |
13 December 1901 | Incorporation (26 pages) |