Company NameHarpurhey Constitutional Club Limited(The)
Company StatusLive but Receiver Manager on at least one charge
Company Number00186285
CategoryPrivate Limited Company
Incorporation Date8 December 1922(100 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameHerbert Murray
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration1 year (resigned 22 November 1992)
RoleRetired
Correspondence Address54 Highview Walk
Blackley
Manchester
Lancashire
M9 6LS
Director NameGrant Alistair Wilson
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleShopkeeper
Correspondence Address54 Church Lane
Manchester
Lancashire
M9 5UQ
Director NameFrank Smith
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleStacker Driver
Correspondence Address21 Ash Street
Harpurhey
Manchester
Lancashire
M9 5XY
Director NameAlfred Smith
Date of BirthJanuary 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration1 year (resigned 22 November 1992)
RoleRetired
Correspondence Address85 Bowness Road
Middleton
Manchester
Lancashire
M24 4NL
Director NameFred North
Date of BirthApril 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 1999)
RoleRetired
Correspondence Address33 Orchid Street
Manchester
Lancashire
M9 5XX
Director NameJohn Male
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address162 Church Lane
Manchester
Lancashire
M9 4HZ
Secretary NameHerbert Murray
NationalityBritish
StatusResigned
Appointed23 November 1991(69 years after company formation)
Appointment Duration1 year (resigned 22 November 1992)
RoleCompany Director
Correspondence Address54 Highview Walk
Blackley
Manchester
Lancashire
M9 6LS
Secretary NameGrant Alistair Wilson
NationalityBritish
StatusResigned
Appointed22 November 1992(70 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address54 Church Lane
Manchester
Lancashire
M9 5UQ
Secretary NameLeonard Barry Stott
NationalityBritish
StatusResigned
Appointed01 October 1996(73 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address16 Carnoustie Close
New Moston
Manchester
Lancashire
M40 3NF
Director NameLeonard Barry Stott
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(74 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2003)
RoleSupervisor
Correspondence Address16 Carnoustie Close
New Moston
Manchester
Lancashire
M40 3NF
Director NameLeonard Barry Stott
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(74 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2003)
RoleSupervisor
Correspondence Address16 Carnoustie Close
New Moston
Manchester
Lancashire
M40 3NF
Secretary NameJack Barton
NationalityBritish
StatusResigned
Appointed01 September 1997(74 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2003)
RoleRetired
Correspondence Address1 Darrell Walk
Cheetham
Manchester
Lancashire
M8 8UE
Director NameDerek Bullock
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(80 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2005)
RoleRetired
Correspondence Address91 Hill Lane
Blackley
Manchester
Lancashire
M9 6PL
Director NameHarvey Brown
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(80 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2011)
RoleDecorator
Country of ResidenceEngland
Correspondence Address38 Whiteway Street
Harpurhey
Manchester
M9 5PN
Director NameMr David Paul Williams
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(80 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2009)
RoleDecorator
Correspondence Address120 Hill Lane
Blackley
Manchester
Lancashire
M9 6PW
Secretary NameRonald Joseph Welby
NationalityBritish
StatusResigned
Appointed22 October 2003(80 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Ellenhall Close
Harpurhey
Manchester
M9 5XG
Director NameAlexander Mitchell
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(83 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2009)
RoleRetired Army
Correspondence Address15 Sighthill Walk
Harpurhey
Manchester
Lancashire
M9 4XE
Director NameRonald Joseph Welby
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(86 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Ellenhall Close
Harpurhey
Manchester
M9 5XG

Location

Registered Address746 Rochdale Rd
Harpurhey
Manchester 9
M9 4BP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£146,580
Cash£6
Current Liabilities£3,426

Accounts

Latest Accounts31 March 2011 (12 years, 6 months ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 December 2016 (overdue)

Filing History

23 July 2013Termination of appointment of Ronald Welby as a director (1 page)
23 July 2013Termination of appointment of Ronald Welby as a secretary (1 page)
10 May 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 3,416
(4 pages)
19 February 2013Notice of ceasing to act as receiver or manager (2 pages)
12 October 2012Notice of appointment of receiver or manager (3 pages)
9 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Termination of appointment of Harvey Brown as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Ronald Joseph Welby on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Harvey Brown on 15 December 2009 (2 pages)
25 September 2009Return made up to 23/11/08; full list of members (4 pages)
24 September 2009Return made up to 23/11/07; full list of members (4 pages)
29 July 2009Director appointed ronald joseph welby (2 pages)
23 July 2009Appointment terminated director alexander mitchell (1 page)
23 July 2009Appointment terminated director david williams (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 23/11/06; full list of members (7 pages)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
27 February 2006Return made up to 23/11/05; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 May 2005Return made up to 23/11/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003Return made up to 23/11/03; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/12/03
(6 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 23/11/02; full list of members (10 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 December 2001Return made up to 23/11/01; no change of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 December 2000Return made up to 23/11/00; change of members (6 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
23 December 1999Return made up to 23/11/99; full list of members (12 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Full accounts made up to 31 March 1999 (6 pages)
1 December 1998Return made up to 23/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 December 1997Return made up to 23/11/97; no change of members (4 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
16 September 1997Full accounts made up to 31 March 1997 (6 pages)
24 December 1996Return made up to 23/11/96; full list of members (6 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 23/11/95; no change of members (4 pages)