Company NameIrlam Conservative Club Co.Limited(The)
Company StatusDissolved
Company Number00184214
CategoryPrivate Limited Company
Incorporation Date6 September 1922(101 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr William John Kennedy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 17 July 2012)
RoleRetired Electrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlisle Drive
Irlam
Manchester
Lancashire
M44 6LG
Director NameMr James O'Reilly
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 17 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46a Roscoe Road
Irlam
Manchester
M44 6AR
Secretary NameMr Dennis Alty
NationalityBritish
StatusClosed
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressAstley Road
Irlam
Nr Manchester
M44 6AR
Director NameMrs Patricia Lowndes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(70 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queensway
Irlam
Manchester
M44 6ND
Director NamePeter Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(72 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 17 July 2012)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address85 Harewood Road
Irlam
Manchester
M44 6DL
Director NameMr Maurice Tom Cordwell
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RoleRetired
Correspondence Address14 Woods Road
Irlam
Manchester
Lancashire
M44 6ZR
Director NameMr Derek Harper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RoleEngineer
Correspondence Address7 Platts Drive
Irlam
Manchester
Lancashire
M44 6NF
Director NameMr Stephen McKay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RoleSalesman
Correspondence Address336 Liverpool Road
Irlam
Manchester
Lancashire
M44 6AN
Director NameMr Arthur Leslie Miller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1995)
RoleAccountant
Correspondence Address356 Liverpool Road
Irlam
Manchester
Lancashire
M44 6AL
Director NameMr George Anthony Paul Leisham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleSelf Employed
Correspondence Address19 Eldon Road
Irlam
Manchester
M44 6DE
Director NameMr James Milner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleRetired
Correspondence Address20 Broadway
Irlam
Manchester
M44 6BS
Director NameElizabeth Anne Hill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(77 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2010)
RoleCashier
Correspondence Address3 Stuart Avenue
Irlam
Manchester
Lancashire
M44 6WQ

Location

Registered AddressAstley Road
Irlam
Nr Manchester
M44 6AR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

200 at £1Charles Story
5.66%
Preference
200 at £1John Hall
5.66%
Preference
150 at £1Joseph Booth
4.25%
Preference
-OTHER
33.47%
-
125 at £1Edith Brown
3.54%
Preference
125 at £1Mary Elliott
3.54%
Preference
111 at £1George Kelly
3.14%
Preference
101 at £1John Patterson
2.86%
Preference
100 at £1Alfred Wilkins
2.83%
Preference
100 at £1W. Melson
2.83%
Preference
100 at £1William Moss
2.83%
Preference
80 at £1Charles Whitwell
2.27%
Preference
547 at £1Irlam Con Club
15.49%
Ordinary
55 at £1Hannah Massey
1.56%
Preference
55 at £1William Massey
1.56%
Preference
50 at £1George Bennett
1.42%
Preference
50 at £1John Kewell
1.42%
Preference
50 at £1Tom Cassidy
1.42%
Preference
50 at £1William Eve
1.42%
Preference
50 at £1William Mattinson
1.42%
Preference
50 at £1William Parker
1.42%
Preference

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
31 January 2012Director's details changed for Mrs Patricia Lowndes on 30 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mr Dennis Alty on 30 January 2012 (1 page)
31 January 2012Director's details changed for Mr James O'reilly on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3,531
(14 pages)
31 January 2012Director's details changed for Peter Davies on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Peter Davies on 30 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mr Dennis Alty on 30 January 2012 (1 page)
31 January 2012Director's details changed for Mrs Patricia Lowndes on 30 January 2012 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 3,531
(14 pages)
31 January 2012Director's details changed for Mr James O'reilly on 30 January 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (22 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (22 pages)
21 April 2010Termination of appointment of Elizabeth Hill as a director (4 pages)
21 April 2010Termination of appointment of Elizabeth Hill as a director (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
7 February 2009Return made up to 31/12/08; full list of members (16 pages)
7 February 2009Return made up to 31/12/08; full list of members (16 pages)
7 February 2009Director's Change of Particulars / william kennedy / 29/01/2009 / Occupation was: electrician, now: retired electrician (1 page)
7 February 2009Director's change of particulars / william kennedy / 29/01/2009 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
10 January 2008Return made up to 31/12/07; no change of members (8 pages)
10 January 2008Return made up to 31/12/07; no change of members (8 pages)
29 December 2007Accounts made up to 31 March 2007 (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2007Return made up to 31/12/06; no change of members (8 pages)
18 January 2007Return made up to 31/12/06; no change of members (8 pages)
27 November 2006Accounts made up to 31 March 2006 (3 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (13 pages)
18 January 2006Return made up to 31/12/05; full list of members (13 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 December 2005Accounts made up to 31 March 2005 (2 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
26 November 2004Accounts made up to 31 March 2004 (2 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2004Return made up to 31/12/03; full list of members (13 pages)
11 January 2004Return made up to 31/12/03; full list of members (13 pages)
7 December 2003Accounts made up to 31 March 2003 (2 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2002Return made up to 31/12/02; no change of members (8 pages)
30 December 2002Return made up to 31/12/02; no change of members (8 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 December 2002Accounts made up to 31 March 2002 (1 page)
27 March 2002Accounts made up to 31 March 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002Return made up to 31/12/01; no change of members (7 pages)
14 February 2002Return made up to 31/12/01; no change of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Return made up to 31/12/99; no change of members (5 pages)
18 January 2000Return made up to 31/12/99; no change of members (5 pages)
23 March 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (5 pages)
4 November 1998Full accounts made up to 31 March 1998 (5 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1998Return made up to 31/12/97; full list of members (9 pages)
31 January 1998Return made up to 31/12/97; full list of members (9 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1997Return made up to 31/12/96; no change of members (6 pages)
14 March 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1996Return made up to 31/12/95; full list of members (11 pages)
11 March 1996Return made up to 31/12/95; full list of members (11 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)