Widnes
Cheshire
WA8 3XY
Secretary Name | Mr David Brian Hensley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Teddington Close Warrington Cheshire WA4 5QG |
Secretary Name | Mr Frank Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 37 Terrace Road Widnes Cheshire WA8 0EZ |
Telephone | 0151 4242177 |
---|---|
Telephone region | Liverpool |
Registered Address | 61 Victoria Road Widnes Cheshire WA8 7RP |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
147 at £1 | Various Nominee Account 8.94% Ordinary |
---|---|
105 at £1 | Shareholder Name Missing 6.39% Ordinary |
735 at £1 | Executors Of Lord Wavertee 44.71% Ordinary |
75 at £1 | Sayce 4.56% Ordinary |
53 at £1 | John Husband 3.22% Ordinary |
53 at £1 | Samuel Upward 3.22% Ordinary |
50 at £1 | Executors Of Lord Daresbury 3.04% Ordinary |
50 at £1 | Leonard Pilkington 3.04% Ordinary |
25 at £1 | A. Watt 1.52% Ordinary |
22 at £1 | Executors Of William L. Carter 1.34% Ordinary |
20 at £1 | E.w. Parnell 1.22% Ordinary |
20 at £1 | James Cross 1.22% Ordinary |
15 at £1 | Harold Gow 0.91% Ordinary |
10 at £1 | Alex Husband 0.61% Ordinary |
10 at £1 | F. Hayes 0.61% Ordinary |
10 at £1 | J. Knowles 0.61% Ordinary |
10 at £1 | J.s. Patten 0.61% Ordinary |
10 at £1 | John Crawford 0.61% Ordinary |
10 at £1 | John Pierpoint 0.61% Ordinary |
10 at £1 | Joseph Edwards 0.61% Ordinary |
10 at £1 | Mary Imison 0.61% Ordinary |
10 at £1 | Oliver H. White 0.61% Ordinary |
10 at £1 | Peter Longton 0.61% Ordinary |
10 at £1 | Ralph Credland 0.61% Ordinary |
10 at £1 | T.e. Gilbody 0.61% Ordinary |
7 at £1 | J. Taylor 0.43% Ordinary |
7 at £1 | Thomas Whimpenny 0.43% Ordinary |
5 at £1 | Alice Fletcher 0.30% Ordinary |
5 at £1 | B. Taller 0.30% Ordinary |
5 at £1 | Charles Neil 0.30% Ordinary |
5 at £1 | Daniel Lawry 0.30% Ordinary |
5 at £1 | Edward Moss 0.30% Ordinary |
5 at £1 | Frank Neil 0.30% Ordinary |
5 at £1 | George Plumpton 0.30% Ordinary |
5 at £1 | Gerald Thomas Bryne 0.30% Ordinary |
5 at £1 | Harry B. Morley 0.30% Ordinary |
5 at £1 | J. Longton 0.30% Ordinary |
5 at £1 | J.h. Stock 0.30% Ordinary |
5 at £1 | James Robb 0.30% Ordinary |
5 at £1 | John Lucas 0.30% Ordinary |
5 at £1 | Marsden 0.30% Ordinary |
5 at £1 | Mr Brian Charles Hensley 0.30% Ordinary |
5 at £1 | R. Kent 0.30% Ordinary |
5 at £1 | Samual Evans 0.30% Ordinary |
5 at £1 | Samual Whitefield 0.30% Ordinary |
5 at £1 | Scott W. Callander 0.30% Ordinary |
5 at £1 | T. Wood 0.30% Ordinary |
5 at £1 | T.a. Thomas 0.30% Ordinary |
5 at £1 | Thomas Bullough 0.30% Ordinary |
5 at £1 | Thomas Carlisle 0.30% Ordinary |
5 at £1 | Tighe 0.30% Ordinary |
5 at £1 | Treacey 0.30% Ordinary |
5 at £1 | William Dobson 0.30% Ordinary |
5 at £1 | William Dwerryhouse 0.30% Ordinary |
5 at £1 | William White 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,428 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: The Association of Conservative Clubs Limited Classification: A registered charge Particulars: All that property known as 61-63 victoria road, widnes, cheshire, WA8 7RP. Outstanding |
---|---|
10 June 1969 | Delivered on: 17 June 1969 Persons entitled: Widnes Division Conservative Club LTD Classification: Legal charge Secured details: £1,500. Particulars: 61 & 63 victoria rd widnes, lancs. (See doc 97 for further details) with buildings erected thereon. Outstanding |
10 December 1956 | Delivered on: 24 December 1956 Persons entitled: Insulating Materials LTD Classification: Legal charge Secured details: £1500. Particulars: 61 & 63 victoria rd widnes lancs. Outstanding |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 January 2014 | Registration of charge 000232730003 (20 pages) |
31 January 2014 | Registration of charge 000232730003 (20 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (24 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (24 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (24 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (21 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (21 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 04/10/06; full list of members (34 pages) |
22 December 2006 | Return made up to 04/10/06; full list of members (34 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 04/10/05; no change of members (6 pages) |
31 October 2005 | Return made up to 04/10/05; no change of members (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 November 2004 | Return made up to 04/10/04; no change of members (6 pages) |
23 November 2004 | Return made up to 04/10/04; no change of members (6 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 November 2003 | Return made up to 04/10/03; full list of members
|
6 November 2003 | Return made up to 04/10/03; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Return made up to 04/10/02; no change of members (6 pages) |
26 October 2002 | Return made up to 04/10/02; no change of members (6 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 November 2000 | Return made up to 04/10/00; no change of members
|
21 November 2000 | Return made up to 04/10/00; no change of members
|
12 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 December 1999 | Return made up to 04/10/99; no change of members (6 pages) |
3 December 1999 | Return made up to 04/10/99; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1998 | Return made up to 04/10/98; full list of members (10 pages) |
5 October 1998 | Return made up to 04/10/98; full list of members (10 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
9 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |