Company NamePatricroft Conservative Club Limited
Company StatusConverted / Closed
Company Number00050506
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)
Previous NamePatricroft Conservative Club Building Company Limited(The)

Business Activity

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

Directors

Secretary NameMr Terence Broadhurst
NationalityBritish
StatusClosed
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 28 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Edison Road
Patricroft
Eccles
M30 7AW
Director NameMr David Ripley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(93 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 28 September 2011)
RoleTerminal Manager
Country of ResidenceEngland
Correspondence Address1a Edison Road
Patricroft
Eccles
M30 7AW
Director NameMr Terence Broadhurst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Edison Road
Patricroft
Eccles
M30 7AW
Director NameMr Vincent George McNorton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Edison Road
Patricroft
Eccles
M30 7AW
Director NameMr Kenneth Buckley
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCertified Accoutant
Correspondence Address8 Moorlands Avenue
Urmston
Manchester
Lancashire
M41 5TB
Director NameMr William A Haining
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleRetired
Correspondence Address466 Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TR
Director NameMr Arthur Sharman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address31 Selby Drive
Urmston
Manchester
Lancashire
M41 8NX
Director NameMr Stewart White
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleMetal Merchant
Correspondence Address36 Barton Road
Patricroft Eccles
Manchester
Secretary NameMr Kenneth Buckley
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address8 Moorlands Avenue
Urmston
Manchester
Lancashire
M41 5TB
Director NameAllan Williams Daley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2006)
RoleWarehouseman
Correspondence Address30 Senior Road
Eccles
Manchester
M30 7PZ
Director NameMr Albert Geoffrey Headford
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Edison Road
Patricroft
Eccles
M30 7AW
Director NameMr Stewart White
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 2010)
RoleComany Director
Country of ResidenceEngland
Correspondence Address21 Folly Lane
Swinton
Manchester
Lancashire
M27 0DF

Location

Registered Address1a Edison Road
Patricroft
Eccles
M30 7AW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

723 at £1Patricroft Conservative Club
52.01%
Ordinary
65 at £1Executors Of William Haining
4.68%
Ordinary
55 at £1Executors Of Kenneth Buckley
3.96%
Ordinary
45 at £1Executors Of Fred Penning
3.24%
Ordinary
40 at £1Mrs K. Sunderland
2.88%
Ordinary
30 at £1Arthur Parker
2.16%
Ordinary
-OTHER
12.30%
-
25 at £1Alan Pearson
1.80%
Ordinary
25 at £1Amy Gertrude Brown
1.80%
Ordinary
25 at £1Arthur Sharman
1.80%
Ordinary
25 at £1E.m.a. Picking
1.80%
Ordinary
25 at £1Edith Emily West
1.80%
Ordinary
25 at £1Joan Leigh Leigh-clare
1.80%
Ordinary
25 at £1Miss D. Rigby
1.80%
Ordinary
20 at £1Mrs D. Gregory
1.44%
Ordinary
13 at £1Executors Of Harold Chadwich
0.94%
Ordinary
12 at £1Roy Chadwick
0.86%
Ordinary
11 at £1Robert Lesley Brookes
0.79%
Ordinary
10 at £1Executors Of Cecil N. Brookes
0.72%
Ordinary
10 at £1Executors Of John Wilfred Brookes
0.72%
Ordinary
10 at £1Mary Smith
0.72%
Ordinary

Financials

Year2014
Net Worth£400,552
Cash£23,423
Current Liabilities£54,471

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 30/06/2011
(1 page)
28 September 2011Resolutions
  • RES13 ‐ Convert to i&ps 30/06/2011
(1 page)
28 September 2011Forms b & z to convert to i&ps (2 pages)
28 September 2011Forms b & z to convert to i&ps (2 pages)
15 July 2011Company name changed patricroft conservative club building company LIMITED(the)\certificate issued on 15/07/11
  • CONNOT ‐
(3 pages)
15 July 2011Company name changed patricroft conservative club building company LIMITED(the)\certificate issued on 15/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
(1 page)
11 January 2011Termination of appointment of Stewart White as a director (1 page)
11 January 2011Termination of appointment of Stewart White as a director (1 page)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,390
(7 pages)
11 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1,390
(7 pages)
10 January 2011Termination of appointment of Albert Headford as a director (1 page)
10 January 2011Termination of appointment of Albert Headford as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
4 January 2010Director's details changed for Vincent George Mcnorton on 31 December 2009 (2 pages)
4 January 2010Director's details changed for David Ripley on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (20 pages)
4 January 2010Secretary's details changed for Terence Broadhurst on 31 December 2009 (1 page)
4 January 2010Director's details changed for Vincent George Mcnorton on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Terence Broadhurst on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Terence Broadhurst on 31 December 2009 (2 pages)
4 January 2010Director's details changed for David Ripley on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Albert Geoffrey Headford on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Terence Broadhurst on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Albert Geoffrey Headford on 31 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 31/10/08; full list of members (19 pages)
21 January 2009Return made up to 31/10/08; full list of members (19 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2008Return made up to 31/10/07; no change of members (8 pages)
5 March 2008Return made up to 31/10/07; no change of members (8 pages)
20 March 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/03/07
(10 pages)
20 March 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/03/07
(10 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Return made up to 31/10/05; no change of members (9 pages)
24 January 2006Return made up to 31/10/05; no change of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Return made up to 31/10/04; no change of members (9 pages)
18 February 2005Return made up to 31/10/04; no change of members (9 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 January 2003Return made up to 31/10/02; no change of members (8 pages)
9 January 2003Return made up to 31/10/02; no change of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 31/10/01; no change of members (5 pages)
26 March 2002Return made up to 31/10/01; no change of members (5 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
10 September 2001Return made up to 31/10/00; full list of members (6 pages)
10 September 2001Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
10 January 2000Return made up to 31/10/99; no change of members (5 pages)
10 January 2000Return made up to 31/10/99; no change of members (5 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
25 January 1999Return made up to 31/10/98; no change of members (4 pages)
25 January 1999Return made up to 31/10/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
19 February 1998Return made up to 31/10/97; full list of members (5 pages)
19 February 1998Return made up to 31/10/97; full list of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Return made up to 31/10/96; no change of members (4 pages)
29 January 1997Return made up to 31/10/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 January 1996Return made up to 31/10/95; no change of members (4 pages)
12 January 1996Return made up to 31/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 October 1991Return made up to 31/10/91; full list of members (7 pages)
31 October 1991Return made up to 31/10/91; full list of members (7 pages)
21 January 1987Return made up to 12/12/86; full list of members (5 pages)
21 January 1987Return made up to 12/12/86; full list of members (5 pages)
13 December 1901Incorporation (26 pages)
13 December 1901Incorporation (26 pages)