Company NameBramley Conservative Club Company Limited(The)
Company StatusDissolved
Company Number00027721
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)
Dissolution Date26 January 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Antony Abel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleShift Brewer
Correspondence Address67 Norwood Crescent
Stanningley
Leeds
West Yorkshire
LS28 6NG
Director NameKeith Robert Gordon
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address10 West Street
Pudsey
West Yorkshire
LS28 7QF
Director NameMr David Glyn Hodgson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Raynville Walk
Bramley
Leeds
West Yorkshire
LS13 2QQ
Director NameTimothy Hugh Langton
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleSales Consultant
Correspondence Address20 Norwood Crescent
Stanningley
Leeds
West Yorkshire
LS28 6NG
Secretary NameMark Antony Abel
NationalityBritish
StatusClosed
Appointed31 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 1999)
RoleShift Brewer
Correspondence Address67 Norwood Crescent
Stanningley
Leeds
West Yorkshire
LS28 6NG
Director NameJohn William Davidson
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 10 August 1991)
RoleSalesman
Correspondence Address4 Westover Avenue
Bramley
Leeds
West Yorkshire
LS13 3PQ
Director NameDerek Dufton
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleBuilder
Correspondence Address29 Hough End Lane
Bramley
Leeds
West Yorkshire
LS13 4EY
Director NameJohn Gibson Dufton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleMaster Builder
Correspondence Address68 Billingbauk Drive
Bramley
Leeds
West Yorkshire
LS13 4RX
Director NameStanley Hart
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1994)
RoleHaulage & Removal Contractor
Correspondence Address30 Hill Court Drive
Bramley
Leeds
West Yorkshire
LS13 2AW
Director NameHarold Hinchcliffe
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleRetired
Correspondence Address3 Winston Gardens
Headingley
Leeds
West Yorkshire
LS6 3LA
Director NameSam Spencer Nichols
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleElectrician
Correspondence Address36 Warrels Mount
Bramley
Leeds
West Yorkshire
LS13 3NU
Director NameAnthony Eden Stead
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleBank Employee
Correspondence Address333 Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Director NameAlfred Mathew Vickers
Date of BirthFebruary 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1993)
RoleBuyer
Correspondence Address28 Armley Grange Crescent
Leeds
West Yorkshire
LS12 3QL
Secretary NameHarold Hinchcliffe
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Winston Gardens
Headingley
Leeds
West Yorkshire
LS6 3LA
Director NameKenneth Camp
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1996)
RolePrison Officer
Correspondence Address78 Victoria Mount
Horsforth
Leeds
LS18 4PX

Location

Registered Address325 Upper Town St
Bramley
Leeds
LS13 3JX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1997Return made up to 25/04/97; full list of members (5 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
16 October 1996Auditor's resignation (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Return made up to 25/04/96; no change of members (6 pages)
27 September 1996New director appointed (2 pages)
14 November 1995Particulars of mortgage/charge (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 25/04/95; no change of members (6 pages)