Company NameWidnes Division Conservative Club Buildings Company Limited
Company StatusDissolved
Company Number00023273
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Charles Hensley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 18 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Daffodil Close
Widnes
Cheshire
WA8 3XY
Secretary NameMr David Brian Hensley
NationalityBritish
StatusClosed
Appointed15 August 1997(95 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Teddington Close
Warrington
Cheshire
WA4 5QG
Secretary NameMr Frank Grayson
NationalityBritish
StatusResigned
Appointed04 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address37 Terrace Road
Widnes
Cheshire
WA8 0EZ

Contact

Telephone0151 4242177
Telephone regionLiverpool

Location

Registered Address61 Victoria Road
Widnes
Cheshire
WA8 7RP
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

147 at £1Various Nominee Account
8.94%
Ordinary
105 at £1Shareholder Name Missing
6.39%
Ordinary
735 at £1Executors Of Lord Wavertee
44.71%
Ordinary
75 at £1Sayce
4.56%
Ordinary
53 at £1John Husband
3.22%
Ordinary
53 at £1Samuel Upward
3.22%
Ordinary
50 at £1Executors Of Lord Daresbury
3.04%
Ordinary
50 at £1Leonard Pilkington
3.04%
Ordinary
25 at £1A. Watt
1.52%
Ordinary
22 at £1Executors Of William L. Carter
1.34%
Ordinary
20 at £1E.w. Parnell
1.22%
Ordinary
20 at £1James Cross
1.22%
Ordinary
15 at £1Harold Gow
0.91%
Ordinary
10 at £1Alex Husband
0.61%
Ordinary
10 at £1F. Hayes
0.61%
Ordinary
10 at £1J. Knowles
0.61%
Ordinary
10 at £1J.s. Patten
0.61%
Ordinary
10 at £1John Crawford
0.61%
Ordinary
10 at £1John Pierpoint
0.61%
Ordinary
10 at £1Joseph Edwards
0.61%
Ordinary
10 at £1Mary Imison
0.61%
Ordinary
10 at £1Oliver H. White
0.61%
Ordinary
10 at £1Peter Longton
0.61%
Ordinary
10 at £1Ralph Credland
0.61%
Ordinary
10 at £1T.e. Gilbody
0.61%
Ordinary
7 at £1J. Taylor
0.43%
Ordinary
7 at £1Thomas Whimpenny
0.43%
Ordinary
5 at £1Alice Fletcher
0.30%
Ordinary
5 at £1B. Taller
0.30%
Ordinary
5 at £1Charles Neil
0.30%
Ordinary
5 at £1Daniel Lawry
0.30%
Ordinary
5 at £1Edward Moss
0.30%
Ordinary
5 at £1Frank Neil
0.30%
Ordinary
5 at £1George Plumpton
0.30%
Ordinary
5 at £1Gerald Thomas Bryne
0.30%
Ordinary
5 at £1Harry B. Morley
0.30%
Ordinary
5 at £1J. Longton
0.30%
Ordinary
5 at £1J.h. Stock
0.30%
Ordinary
5 at £1James Robb
0.30%
Ordinary
5 at £1John Lucas
0.30%
Ordinary
5 at £1Marsden
0.30%
Ordinary
5 at £1Mr Brian Charles Hensley
0.30%
Ordinary
5 at £1R. Kent
0.30%
Ordinary
5 at £1Samual Evans
0.30%
Ordinary
5 at £1Samual Whitefield
0.30%
Ordinary
5 at £1Scott W. Callander
0.30%
Ordinary
5 at £1T. Wood
0.30%
Ordinary
5 at £1T.a. Thomas
0.30%
Ordinary
5 at £1Thomas Bullough
0.30%
Ordinary
5 at £1Thomas Carlisle
0.30%
Ordinary
5 at £1Tighe
0.30%
Ordinary
5 at £1Treacey
0.30%
Ordinary
5 at £1William Dobson
0.30%
Ordinary
5 at £1William Dwerryhouse
0.30%
Ordinary
5 at £1William White
0.30%
Ordinary

Financials

Year2014
Net Worth£4,428

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 January 2014Delivered 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 1969Delivered 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 1956Delivered on: 24 December 1956
Persons entitled: Insulating Materials LTD

Classification: Legal charge
Secured details: £1500.
Particulars: 61 & 63 victoria rd widnes lancs.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,644
(9 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,644
(9 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,644
(9 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,644
(9 pages)
31 January 2014Registration of charge 000232730003 (20 pages)
31 January 2014Registration of charge 000232730003 (20 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,644
(9 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,644
(9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (24 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (24 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (24 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Mr Brian Charles Hensley on 4 October 2009 (2 pages)
27 October 2008Return made up to 04/10/08; full list of members (21 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (21 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2007Return made up to 04/10/07; no change of members (6 pages)
18 October 2007Return made up to 04/10/07; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 04/10/06; full list of members (34 pages)
22 December 2006Return made up to 04/10/06; full list of members (34 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 04/10/05; no change of members (6 pages)
31 October 2005Return made up to 04/10/05; no change of members (6 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 November 2004Return made up to 04/10/04; no change of members (6 pages)
23 November 2004Return made up to 04/10/04; no change of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2002Return made up to 04/10/02; no change of members (6 pages)
26 October 2002Return made up to 04/10/02; no change of members (6 pages)
18 October 2001Return made up to 04/10/01; full list of members (12 pages)
18 October 2001Return made up to 04/10/01; full list of members (12 pages)
1 June 2001Full accounts made up to 31 December 2000 (12 pages)
1 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 November 2000Return made up to 04/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Return made up to 04/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 December 1999Return made up to 04/10/99; no change of members (6 pages)
3 December 1999Return made up to 04/10/99; no change of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1998Return made up to 04/10/98; full list of members (10 pages)
5 October 1998Return made up to 04/10/98; full list of members (10 pages)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
31 March 1998Full accounts made up to 31 December 1997 (11 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 October 1996Return made up to 04/10/96; no change of members (4 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)