Company NameLuton Indoor Bowls Club Limited
Company StatusConverted / Closed
Company Number02291657
CategoryConverted / Closed
Incorporation Date31 August 1988(35 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameEasyhold Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(19 years, 4 months after company formation)
Appointment Duration8 years (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGraham Foster Murphy
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleChief Executive Officer
Correspondence Address39 Booth Rise
Northampton
Northamptonshire
NN3 6HP
Director NameMr Douglas Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RolePresident
Correspondence Address1 Amberley Close
Luton
Bedfordshire
LU2 8HX
Secretary NameMr Douglas Smith
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address1 Amberley Close
Luton
Bedfordshire
LU2 8HX
Director NameRoger Kenneth Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleAccountant
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed01 July 1993(4 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed24 January 1995(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Group LTD
50.00%
Ordinary
1 at £1Cws (No. 1) LTD
50.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 January 2016Forms b & z convert to registered society (2 pages)
26 January 2016Resolutions
  • RES13 ‐ 09/12/2015
  • RES13 ‐ 09/12/2015
(1 page)
13 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 4
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 4
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 3
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 3
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
23 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 March 2008Appointment terminated director cws (no 1) LIMITED (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 November 2007New director appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
24 May 1999Full accounts made up to 9 January 1999 (10 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 September 1998Full accounts made up to 10 January 1998 (10 pages)
9 July 1998Director resigned (1 page)
2 October 1997Accounting reference date shortened from 31/03/98 to 11/01/98 (1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
24 April 1997Full accounts made up to 31 March 1997 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
14 December 1995Auditor's resignation (2 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
20 July 1995Return made up to 31/05/95; full list of members (12 pages)