Company NameCastleford Conservative Club Company,Limited(The)
Company StatusDissolved
Company Number00024497
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Clifford Bellwood
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(90 years after company formation)
Appointment Duration19 years, 5 months (closed 04 June 2011)
RoleRetired
Correspondence Address32 Park Avenue
Castleford
West Yorkshire
WF10 4JT
Director NameMr Frank Lawrence Hartley
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(90 years after company formation)
Appointment Duration19 years, 5 months (closed 04 June 2011)
RoleRetired
Correspondence Address22 Monk Fryston Common Lane
Monk Fryston
Leeds
LS25 5ER
Secretary NameMr Clifford Bellwood
NationalityBritish
StatusClosed
Appointed20 January 1994(92 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 04 June 2011)
RoleCompany Director
Correspondence Address32 Park Avenue
Castleford
West Yorkshire
WF10 4JT
Director NameMrs Emily Gregory
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1993)
RoleRetired
Correspondence Address28 Redhill Avenue
Glasshoughton
Castleford
West Yorkshire
WF10 4QQ
Director NameMr James Peel
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(90 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 1996)
RoleRetired
Correspondence Address90 Falcon Drive
Castleford
West Yorkshire
WF10 5SB
Secretary NameMr Richard John Pinto B A
NationalityBritish
StatusResigned
Appointed17 December 1991(90 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1994)
RoleCompany Director
Correspondence Address1 Highfield Road
Pontefract
West Yorkshire
WF8 4LJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£149,052
Cash£146,934
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2011Final Gazette dissolved following liquidation (1 page)
4 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
13 May 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
13 May 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
26 November 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
26 November 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: 10A bank street castleford west yorkshire WF10 1HZ (1 page)
10 May 2007Registered office changed on 10/05/07 from: 10A bank street castleford west yorkshire WF10 1HZ (1 page)
9 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2007Declaration of solvency (3 pages)
9 May 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2007Appointment of a voluntary liquidator (1 page)
9 May 2007Declaration of solvency (3 pages)
10 April 2006Return made up to 17/12/05; full list of members (12 pages)
10 April 2006Return made up to 17/12/05; full list of members (12 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 December 2004Return made up to 17/12/04; full list of members (12 pages)
30 December 2004Return made up to 17/12/04; full list of members (12 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004Return made up to 17/12/03; full list of members (12 pages)
16 March 2004Return made up to 17/12/03; full list of members (12 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 February 2003Return made up to 17/12/02; full list of members (12 pages)
12 February 2003Return made up to 17/12/02; full list of members (12 pages)
24 October 2002Return made up to 17/12/01; full list of members (11 pages)
24 October 2002Return made up to 17/12/01; full list of members (11 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 June 2001Return made up to 17/12/00; full list of members (11 pages)
26 June 2001Return made up to 17/12/00; full list of members (11 pages)
18 May 2001Accounts for a small company made up to 31 December 1999 (3 pages)
18 May 2001Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 2001Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 2001Accounts for a small company made up to 31 December 1999 (3 pages)
25 February 2000Return made up to 17/12/99; full list of members (18 pages)
25 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 April 1999Return made up to 17/12/98; no change of members (4 pages)
6 April 1999Return made up to 17/12/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 17/12/97; no change of members (4 pages)
23 June 1998Return made up to 17/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 March 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 17/12/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1996Return made up to 17/12/95; no change of members (6 pages)
23 August 1996Location of register of members (1 page)
23 August 1996Location of register of members (1 page)
23 August 1996Return made up to 17/12/95; no change of members (6 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Director resigned (2 pages)
21 May 1996Accounts for a small company made up to 31 December 1994 (5 pages)
21 May 1996Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 17/12/94; no change of members (6 pages)
10 May 1995Return made up to 17/12/94; no change of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (5 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)