About

Registered Number: 00112695
Date of Incorporation: 12/11/1910 (113 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 3 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Based in Hale, Seaforth & Litherland Constitutional Club Ltd was registered on 12 November 1910, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Baxter, George Brian, Baxter, George Brian, Clarke, Joseph, Fortune, Stanley Martin, Solomon, Raymond, Williams, Clifford, Baxter, Edward, Groves, David, Imms, John Victor, Jones, Leslie Hugh, Parker, Henry, Webster, Anthony at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, George Brian N/A - 1
CLARKE, Joseph 30 June 2004 - 1
FORTUNE, Stanley Martin 04 March 2009 - 1
SOLOMON, Raymond 04 March 2009 - 1
WILLIAMS, Clifford N/A - 1
BAXTER, Edward N/A 28 February 2009 1
GROVES, David 28 November 2001 28 February 2009 1
IMMS, John Victor N/A 28 November 2001 1
JONES, Leslie Hugh N/A 30 March 2012 1
PARKER, Henry 14 March 1992 30 June 2004 1
WEBSTER, Anthony N/A 14 March 1992 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, George Brian 01 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 November 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2015
AD01 - Change of registered office address 05 August 2014
RESOLUTIONS - N/A 01 August 2014
4.70 - N/A 01 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 19 March 2014
MR04 - N/A 31 October 2013
CH01 - Change of particulars for director 05 August 2013
MR04 - N/A 05 August 2013
MR04 - N/A 05 August 2013
MR04 - N/A 05 August 2013
MR04 - N/A 05 August 2013
MR04 - N/A 05 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 04 March 2013
AP01 - Appointment of director 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 12 April 2010
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 09 April 2008
363s - Annual Return 09 April 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 April 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 17 April 1996
AA - Annual Accounts 24 March 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 23 March 1993
363s - Annual Return 23 March 1993
363s - Annual Return 02 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 02 April 1992
395 - Particulars of a mortgage or charge 11 March 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 11 May 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 20 February 1987
REREG(U) - N/A 24 July 1986
363 - Annual Return 30 April 1986
AA - Annual Accounts 03 March 1983
363 - Annual Return 29 March 1982
363 - Annual Return 26 August 1981
NEWINC - New incorporation documents 12 November 1910

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 1992 Fully Satisfied

N/A

Legal charge 22 July 1985 Fully Satisfied

N/A

Further charge 30 March 1983 Fully Satisfied

N/A

Further charge 22 December 1982 Fully Satisfied

N/A

Further charge 23 March 1979 Fully Satisfied

N/A

Legal charge 01 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.