Company NamePlodder Lane Conservative Club Company,Limited(The)
Company StatusConverted / Closed
Company Number00053275
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Heighway
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(100 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 12 August 2020)
RoleRetired
Correspondence Address458 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0JY
Secretary NameJohn Heighway
NationalityBritish
StatusClosed
Appointed10 June 2002(100 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 12 August 2020)
RoleRetired
Correspondence Address458 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0JY
Director NameWilliam Vincent Allcock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(105 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 12 August 2020)
RoleRetired
Correspondence Address14 Devoke Grove
Farnworth
Bolton
Lancashire
BL4 0PU
Director NameMr Herbert Allen
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 28 February 1991)
RolePainter
Correspondence AddressProspect Place
Off Plodder Lane
Farnworth Bolton
Lancashire
BL4 9PD
Director NameMr Thomas Baron
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 May 2002)
RoleSales Agent
Correspondence Address22 Watson Road
Farnworth
Bolton
BL4 9SA
Director NameMr Colin Crompton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 22 February 2008)
RoleBuilders Representative
Correspondence AddressGlobe Bowling Club
Willows Lane
Accrington
Lancashire
Bb5
Secretary NameMr Thomas Baron
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 May 2002)
RoleSales Agent
Correspondence Address22 Watson Road
Farnworth
Bolton
BL4 9SA

Location

Registered Address357 Plodder Lane
Farnworth
Lancs
BL4 0JP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHarper Green
Built Up AreaGreater Manchester

Shareholders

30 at 1T Baron
5.93%
Ordinary
24 at 1J C Jameson
4.74%
Ordinary
24 at 1Wm Clare
4.74%
Ordinary
23 at 1C Crompton
4.55%
Ordinary
22 at 1Herbert Allen
4.35%
Ordinary
21 at 1A S Royce
4.15%
Ordinary
-OTHER
35.77%
-
20 at 1G H Spencer
3.95%
Ordinary
20 at 1J Sharp
3.95%
Ordinary
20 at 1R Mansfield
3.95%
Ordinary
20 at 1Wm Tong And Sons
3.95%
Ordinary
15 at 1S Bowling
2.96%
Ordinary
12 at 1A Stansfield
2.37%
Ordinary
11 at 1J Smethurst
2.17%
Ordinary
11 at 1J Thorpe
2.17%
Ordinary
10 at 1J J
1.98%
Ordinary
10 at 1W Jones
1.98%
Ordinary
10 at 1W Tomlinson
1.98%
Ordinary
9 at 1T G Tonge
1.78%
Ordinary
8 at 1Shareholder Name Missing
1.58%
Ordinary
5 at 1H Nuttall
0.99%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2011Resolutions
  • RES13 ‐ Convert to i&ps 25/11/2009
(1 page)
19 January 2011Forms b & z to convert to i&ps (2 pages)
19 January 2011Resolutions
  • RES13 ‐ Convert to i&ps 25/11/2009
(1 page)
19 January 2011Forms b & z to convert to i&ps (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 31 December 2009
Statement of capital on 2010-02-25
  • GBP 506
(14 pages)
25 February 2010Annual return made up to 31 December 2009
Statement of capital on 2010-02-25
  • GBP 506
(14 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (11 pages)
19 February 2009Return made up to 31/12/08; full list of members (11 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 February 2008Appointment terminated director colin crompton (1 page)
25 February 2008Appointment terminated director colin crompton (1 page)
7 February 2008Return made up to 31/12/07; no change of members (7 pages)
7 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Return made up to 31/12/06; no change of members (7 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 April 2007Return made up to 31/12/06; no change of members (7 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 31/12/04; no change of members (7 pages)
14 January 2005Return made up to 31/12/04; no change of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Return made up to 31/12/03; no change of members (7 pages)
26 April 2004Return made up to 31/12/03; no change of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2002Return made up to 31/12/01; no change of members (7 pages)
10 May 2002Return made up to 31/12/01; no change of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 February 2000Return made up to 31/12/99; full list of members (9 pages)
3 February 2000Return made up to 31/12/99; full list of members (9 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 June 1996Auditor's resignation (2 pages)
10 June 1996Auditor's resignation (2 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
7 May 1964Allotment of shares (3 pages)
7 May 1964Allotment of shares (3 pages)
13 December 1901Incorporation (9 pages)
13 December 1901Incorporation (9 pages)