NEW WORTLEY WARD LEEDS CONSERVATIVE CLUB-HOUSE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00057459 |
Category | Private Limited Company |
Incorporated | 23 May 1898 |
Age | 125 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2020 |
Years | 4 years, 1 month, 30 days |
SUMMARY
NEW WORTLEY WARD LEEDS CONSERVATIVE CLUB-HOUSE COMPANY LIMITED is an dissolved private limited company with number 00057459. It was incorporated 125 years, 11 months, 9 days ago, on 23 May 1898 and it was dissolved 4 years, 1 month, 30 days ago, on 02 March 2020. The company address is Photon House Photon House, Leeds, LS12 1EG, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2019
Action Date: 26 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2018
Action Date: 26 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2017
Action Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
Old address: Suite 8 Crown House Armley Road Leeds LS12 2EJ
New address: C/O Lee & Company Photon House Percy Street Leeds LS12 1EG
Documents
Liquidation voluntary declaration of solvency
Date: 11 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Vincent Delaney
Appointment date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: Suite 8 Crown House Armley Road Leeds LS12 2EJ
Old address: 7 Oldfield Lane Leeds LS12 1JD
Change date: 2015-08-24
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Alan Albert Foster
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Eric Carlile
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Foster
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Peter Alan Foster
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harry Shields
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; no change of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter foster / 19/10/2008
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / harry shields / 09/12/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david oxley
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; no change of members
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Accounts with accounts type full
Date: 15 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; no change of members
Documents
Accounts with accounts type full
Date: 10 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; no change of members
Documents
Accounts with accounts type full
Date: 14 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/91; full list of members
Documents
Legacy
Date: 14 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/07/88; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 06 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 04 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 04 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/10/87; full list of members
Documents
Accounts with made up date
Date: 29 Oct 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 29 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 01/12/86; full list of members
Documents
Legacy
Date: 10 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
A-UP BUSINESS PLANNING AND DESIGN LTD
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 09100302 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MOSSDALE GARDENS,HAMILTON,ML3 8UY
Number: | SC597088 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6C, 3RD FLOOR SEVENDALE HOUSE,MANCHESTER,M1 1JA
Number: | 08574850 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTLEY FARMHOUSE,CORSHAM,SN13 9RX
Number: | 11346702 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHURCH ROAD,BEXLEYHEATH,DA7 4DD
Number: | 08782358 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 MAUCHLINE ROAD,AYR,KA6 5AR
Number: | SC600103 |
Status: | ACTIVE |
Category: | Private Limited Company |