Company NameLancashire And Cheshire Band Of Hope And Temperance Union(Incorporated 1902)
Company StatusDissolved
Company Number00075853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1902(121 years, 4 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRobert Watson McBride
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(89 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 22 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Douglas Close
Whitefield
Manchester
Lancashire
M45 8LT
Director NameFred Wright
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(94 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 22 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Dorning Road
Swinton
Manchester
M27 5XE
Director NameMrs Margaret Elizabeth Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2007(104 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 22 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address124 Arnold Street
Bolton
Lancashire
BL1 3EY
Director NameAlfred Astbury
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(89 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 October 2002)
RoleRetired
Correspondence Address245 Kings Road
Manchester
Lancashire
M21 0XG
Director NameSamuel Wardle
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(89 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleRetired
Correspondence AddressDingley Dell
Fold Road Stoneclough Radcliffe
Manchester
M26 9FT
Director NameMr Fred Barton Weall
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(89 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 May 2007)
RoleRetired
Correspondence Address708 Crompton Way
Bolton
Lancashire
BL1 8TJ
Secretary NameMr Fred Barton Weall
NationalityBritish
StatusResigned
Appointed30 May 1992(89 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address708 Crompton Way
Bolton
Lancashire
BL1 8TJ
Secretary NameMargaret Elizabeth Smith
NationalityBritish
StatusResigned
Appointed20 April 2002(99 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 January 2015)
RoleRetired
Correspondence Address38 Douglas Close
Whitefield
Manchester
M45 8LT

Location

Registered Address38 Douglas Close
Whitefield
Manchester
M45 8LT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£925
Cash£890

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Termination of appointment of Margaret Elizabeth Smith as a secretary on 28 January 2015 (1 page)
14 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 no member list (4 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2014Annual return made up to 30 May 2014 no member list (4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2013Annual return made up to 30 May 2013 no member list (4 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2011Annual return made up to 30 May 2011 no member list (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2010Director's details changed for Robert Watson Mcbride on 30 May 2010 (2 pages)
20 July 2010Annual return made up to 30 May 2010 no member list (4 pages)
20 July 2010Director's details changed for Fred Wright on 30 May 2010 (2 pages)
20 July 2010Secretary's details changed for Margaret Elizabeth Smith on 30 May 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 September 2009Director appointed margaret elizabeth smith (1 page)
1 September 2009Annual return made up to 30/05/09 (10 pages)
16 June 2009Annual return made up to 30/09/08 (10 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 June 2008Annual return made up to 30/05/08
  • 363(288) ‐ Secretary resigned director resigned
(5 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2007Annual return made up to 30/05/07 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 June 2006Annual return made up to 30/05/06 (5 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2004Annual return made up to 30/05/04
  • 363(287) ‐ Registered office changed on 14/06/04
(5 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 August 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 1ST floor 27 holdsworth st manchester M1 1EF (1 page)
7 October 2002Annual return made up to 30/05/02 (5 pages)
30 July 2002New secretary appointed (2 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 July 2001Annual return made up to 30/05/01 (4 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
5 June 2000Annual return made up to 30/05/00 (4 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 June 1999Annual return made up to 30/05/99 (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 May 1998Annual return made up to 30/05/98 (4 pages)
25 July 1997New director appointed (2 pages)
8 July 1997Annual return made up to 30/05/97 (4 pages)
28 May 1997Full accounts made up to 30 September 1996 (10 pages)
29 May 1996Annual return made up to 30/05/96 (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 June 1995Annual return made up to 30/05/95 (4 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)