Company NameTranmere Conservative Club Limited
Company StatusDissolved
Company Number00869082
CategoryPrivate Limited Company
Incorporation Date17 January 1966(58 years, 3 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrank Dawson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 16 December 2008)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address53 Holmlands Drive
Oxton
Birkenhead
Merseyside
CH43 0TZ
Wales
Director NameMr Alastair Campbell Gould
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 16 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Lodge
Vyner Road South Bidston
Wirral
Merseyside
CH43 7PS
Wales
Director NameMr Gerald Anthony Gould
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 16 December 2008)
RoleChartered Accountant
Correspondence Address4 Whinmoor Close
Bidston
Birkenhead
Merseyside
CH43 7XR
Wales
Director NameMrs Hilary Margaret Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(32 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 16 December 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerida House West Road
Noctorum
Birkenhead
Wirral
CH43 9UH
Wales
Secretary NameMr Alastair Campbell Gould
NationalityBritish
StatusClosed
Appointed14 December 2001(35 years, 11 months after company formation)
Appointment Duration7 years (closed 16 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Lodge
Vyner Road South Bidston
Wirral
Merseyside
CH43 7PS
Wales
Director NameJerrold Samuel Vickers
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2008)
RoleMgt Consultant Retd
Correspondence Address13 Bramwell Avenue
Prenton
Merseyside
CH43 0RG
Wales
Director NameBetty Lloyd
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 06 November 2004)
RoleArchitect
Correspondence AddressDovecote
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales
Secretary NameMr Gerald Anthony Gould
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address4 Whinmoor Close
Bidston
Birkenhead
Merseyside
CH43 7XR
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Chester
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£38,687
Cash£715
Current Liabilities£881

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (2 pages)
21 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 March 2007Return made up to 07/02/07; full list of members (3 pages)
7 June 2006Return made up to 07/02/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
25 July 2005Return made up to 07/02/05; full list of members (3 pages)
23 December 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
19 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
16 November 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Return made up to 07/02/04; full list of members (8 pages)
21 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (8 pages)
25 March 2002Return made up to 07/02/02; full list of members (7 pages)
4 January 2002Full accounts made up to 30 June 2001 (9 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
16 May 2001Full accounts made up to 30 June 2000 (9 pages)
13 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 June 1999Full accounts made up to 30 June 1998 (9 pages)
15 February 1999Return made up to 07/02/99; full list of members (8 pages)
7 September 1998New director appointed (2 pages)
17 February 1998Return made up to 07/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 30 June 1997 (10 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
12 February 1997Return made up to 07/02/97; no change of members (4 pages)
21 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 January 1966Incorporation (13 pages)