Company NameSeaforth & Litherland Constitutional Club Limited
Company StatusDissolved
Company Number00112695
CategoryPrivate Limited Company
Incorporation Date12 November 1910(113 years, 6 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Brian Baxter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 11 February 2016)
RoleShopkeeper
Correspondence Address156 Bowland Drive
Litherland
Liverpool
Merseyside
L21 0JJ
Director NameMr Thomas Stanley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 11 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Park
Litherland
Liverpool
Merseyside
L21 9JR
Director NameMr Clifford Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 11 February 2016)
RoleCargo Superintendent
Country of ResidenceEngland
Correspondence Address1 Eltham Avenue
Litherland
Liverpool
Merseyside
L21 9LL
Director NameMr Joseph Clarke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(93 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 11 February 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Grosvenor Road
Birkdale
Southport
PR8 2JG
Director NameStanley Martin Fortune
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(98 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 11 February 2016)
RoleRetired
Correspondence Address1 Menai Road
Bootle
Merseyside
L20 6AN
Director NameRaymond Solomon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(98 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 11 February 2016)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address25 Meldon Close
Liverpool
L12 0RS
Director NameMr Edward Baxter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(101 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2016)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address15 Octavia Road
Litherland
Liverpool
Merseyside
L21 0JJ
Secretary NameMr George Brian Baxter
StatusClosed
Appointed01 April 2012(101 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2016)
RoleCompany Director
Correspondence Address156 Bowland Drive
Litherland
Liverpool
Merseyside
L21 0JJ
Director NameHenry Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(81 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address12b Litherland Park
Litherland
Merseyside
L21 9HP
Director NameMr Edward Baxter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2009)
RoleFabrication Shop Manager
Country of ResidenceEngland
Correspondence Address15 Octavia Hill Road
Litherland
Liverpool
Merseyside
L21 0DY
Director NameMr John Victor Imms
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2001)
RoleStructural Engineer
Correspondence Address48 Sonning Avenue
Litherland
Liverpool
Merseyside
L21 9JY
Director NameMr Leslie Hugh Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration20 years (resigned 30 March 2012)
RoleRetired
Correspondence Address60 Hatton Hill Road
Litherland
Liverpool
Merseyside
L21 9JN
Director NameMr Anthony Webster
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 14 March 1992)
RoleInsurance Broker
Correspondence Address23 Thornbeck Avenue
Hightown
Liverpool
Merseyside
L38 9EX
Secretary NameMr Leslie Hugh Jones
NationalityBritish
StatusResigned
Appointed15 March 1992(81 years, 4 months after company formation)
Appointment Duration20 years (resigned 30 March 2012)
RoleCompany Director
Correspondence Address60 Hatton Hill Road
Litherland
Liverpool
Merseyside
L21 9JN
Director NameDavid Groves
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(91 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2009)
RoleRetired Foreman
Correspondence Address8 Pankhurst Road
Litherland
Liverpool
Merseyside
L21 0EF

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

216 at £0.1J. Imms
6.52%
Ordinary
208 at £0.1Stanley Fortune
6.28%
Ordinary
202 at £0.1David Groves
6.09%
Ordinary
201 at £0.1Joseph Clarke
6.06%
Ordinary
200 at £0.1George Brian Baxter
6.03%
Ordinary
200 at £0.1H. Parker
6.03%
Ordinary
200 at £0.1Ray Solomon
6.03%
Ordinary
192 at £0.1Edward Baxter
5.79%
Ordinary
192 at £0.1Thomas Stanley
5.79%
Ordinary
968 at £0.1Clifford Williams
29.21%
Ordinary
668 at £0.1Shareholder Name Missing
20.15%
Ordinary

Financials

Year2014
Net Worth£37,883
Cash£2,506
Current Liabilities£15,248

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a members' voluntary winding up (28 pages)
11 November 2015Return of final meeting in a members' voluntary winding up (28 pages)
14 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (26 pages)
14 August 2015Liquidators statement of receipts and payments to 23 July 2015 (26 pages)
14 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (26 pages)
5 August 2014Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2014 (2 pages)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-24
(1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 430.875
(11 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 430.875
(11 pages)
19 March 2014Registered office address changed from the Elms 1 Field Lane Litherland Liverpool L21 9LT on 19 March 2014 (1 page)
19 March 2014Registered office address changed from the Elms 1 Field Lane Litherland Liverpool L21 9LT on 19 March 2014 (1 page)
31 October 2013Satisfaction of charge 6 in full (1 page)
31 October 2013Satisfaction of charge 6 in full (1 page)
5 August 2013Satisfaction of charge 4 in full (1 page)
5 August 2013Satisfaction of charge 5 in full (1 page)
5 August 2013Satisfaction of charge 2 in full (1 page)
5 August 2013Satisfaction of charge 4 in full (1 page)
5 August 2013Satisfaction of charge 3 in full (1 page)
5 August 2013Satisfaction of charge 3 in full (1 page)
5 August 2013Satisfaction of charge 5 in full (1 page)
5 August 2013Director's details changed for Raymond Soloman on 5 August 2013 (2 pages)
5 August 2013Satisfaction of charge 1 in full (1 page)
5 August 2013Satisfaction of charge 1 in full (1 page)
5 August 2013Director's details changed for Raymond Soloman on 5 August 2013 (2 pages)
5 August 2013Satisfaction of charge 2 in full (1 page)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 March 2013Annual return made up to 15 March 2013 (10 pages)
25 March 2013Annual return made up to 15 March 2013 (10 pages)
4 March 2013Director's details changed for Mr Edward Baxter on 14 May 2012 (2 pages)
4 March 2013Director's details changed for Mr Edward Baxter on 14 May 2012 (2 pages)
14 May 2012Appointment of Mr Edward Baxter as a director (2 pages)
14 May 2012Appointment of Mr George Brian Baxter as a secretary (2 pages)
14 May 2012Appointment of Mr George Brian Baxter as a secretary (2 pages)
14 May 2012Appointment of Mr Edward Baxter as a director (2 pages)
3 May 2012Termination of appointment of Leslie Jones as a secretary (1 page)
3 May 2012Termination of appointment of Leslie Jones as a secretary (1 page)
3 May 2012Termination of appointment of Leslie Jones as a director (1 page)
3 May 2012Termination of appointment of Leslie Jones as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (11 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (11 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 May 2011Annual return made up to 15 March 2011 (19 pages)
4 May 2011Annual return made up to 15 March 2011 (19 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
3 April 2009Appointment terminated director edward baxter (1 page)
3 April 2009Director appointed raymond soloman (2 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 April 2009Director appointed raymond soloman (2 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 April 2009Return made up to 15/03/09; full list of members (13 pages)
3 April 2009Return made up to 15/03/09; full list of members (13 pages)
3 April 2009Appointment terminated director edward baxter (1 page)
3 April 2009Director appointed stanley martin fortune (2 pages)
3 April 2009Director appointed stanley martin fortune (2 pages)
3 April 2009Appointment terminated director david groves (1 page)
3 April 2009Appointment terminated director david groves (1 page)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Return made up to 15/03/08; change of members (10 pages)
9 April 2008Return made up to 15/03/08; change of members (10 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 May 2007Return made up to 15/03/07; change of members (10 pages)
15 May 2007Return made up to 15/03/07; change of members (10 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 April 2005Return made up to 15/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005Return made up to 15/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 April 2004Return made up to 15/03/04; change of members (10 pages)
13 April 2004Return made up to 15/03/04; change of members (10 pages)
28 March 2003Return made up to 15/03/03; full list of members (14 pages)
28 March 2003Return made up to 15/03/03; full list of members (14 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
28 March 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 April 2002Return made up to 15/03/02; change of members (11 pages)
15 April 2002Return made up to 15/03/02; change of members (11 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
12 April 2001Return made up to 15/03/01; change of members (9 pages)
12 April 2001Return made up to 15/03/01; change of members (9 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 April 2000Return made up to 15/03/00; full list of members (15 pages)
16 April 2000Return made up to 15/03/00; full list of members (15 pages)
15 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 April 1999Return made up to 15/03/99; change of members (10 pages)
15 April 1999Return made up to 15/03/99; change of members (10 pages)
14 April 1998Return made up to 15/03/98; change of members (10 pages)
14 April 1998Return made up to 15/03/98; change of members (10 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1997Return made up to 15/03/97; full list of members (17 pages)
25 April 1997Return made up to 15/03/97; full list of members (17 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 April 1996Return made up to 15/03/96; change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(10 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 April 1996Return made up to 15/03/96; change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(10 pages)
24 March 1995Return made up to 15/03/95; change of members (10 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 March 1995Return made up to 15/03/95; change of members (10 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
3 March 1983Accounts made up to 30 November 1982 (6 pages)
3 March 1983Accounts made up to 30 November 1982 (6 pages)
29 March 1982Annual return made up to 26/02/82 (8 pages)
29 March 1982Annual return made up to 26/02/82 (8 pages)
26 August 1981Annual return made up to 18/02/81 (7 pages)
26 August 1981Annual return made up to 18/02/81 (7 pages)
12 November 1910Incorporation (30 pages)
12 November 1910Incorporation (30 pages)