Company NameLightbowne Liberal Club Company Limited(The)
Company StatusDissolved
Company Number00193030
CategoryPrivate Limited Company
Incorporation Date11 October 1923(100 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHarry Roche
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(67 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 06 August 2002)
RoleRetired
Correspondence Address140 Moston Lane East
Manchester
M40 3QL
Secretary NameGilbert Shaw
NationalityBritish
StatusClosed
Appointed13 August 1991(67 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address10 Denstone Walk
Manchester
M9 6DB
Director NameHarry Millington
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(70 years, 10 months after company formation)
Appointment Duration8 years (closed 06 August 2002)
RoleRetired
Correspondence Address12 The Knowls
Hollinwood
Oldham
Lancashire
OL8 3XD
Director NameJohn McDermott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(77 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2002)
RoleCaretaker
Correspondence Address1 Kentmere Court
Manchester
Greater Manchester
M9 7HU
Director NameEric Ball
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1994)
RoleRetired
Correspondence Address13 Worsefold Street
Moston
Manchester
Lancashire
M40 9PB
Director NameMr Robert Michael Hammond
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 May 2001)
RoleInsurance Broker
Correspondence AddressMerrymans Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameAlbert Arthur Hatchell
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(67 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 December 1998)
RoleRetired
Correspondence Address1 Ramsey Street
Moston
Manchester
Lancashire
M40 5HW
Director NameThomas Lucas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(72 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 2001)
RoleFruit & Veg Wholesaler
Correspondence Address59 Sydney Road
Blackley
Manchester
M9 3AT

Location

Registered Address18 Kenyon Lane
Moston
Manchester
M40 9JQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,654
Current Liabilities£1,895

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
22 August 2001Return made up to 13/08/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
3 November 2000New director appointed (2 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 13/08/00; full list of members (8 pages)
12 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
4 September 1998Return made up to 13/08/98; no change of members (6 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 August 1996Return made up to 13/08/96; no change of members
  • 363(287) ‐ Registered office changed on 22/08/96
(6 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Return made up to 13/08/95; no change of members (4 pages)