Company NameNew Wortley Ward Leeds Conservative Club-House Company Limited
Company StatusDissolved
Company Number00057459
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Foster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration28 years, 8 months (closed 02 March 2020)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Waveney Road
Leeds
LS12 4EY
Director NamePeter Alan Foster
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration28 years, 8 months (closed 02 March 2020)
RoleRetire Company Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 Malmesbury Close
Leeds
West Yorkshire
LS12 4BW
Director NameEric Carlile
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 02 March 2020)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent Towers
Leeds
West Yorkshire
LS11 5UP
Secretary NameEric Carlile
NationalityBritish
StatusClosed
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration27 years, 4 months (closed 02 March 2020)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent Towers
Leeds
West Yorkshire
LS11 5UP
Director NameHarry Shields
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration25 years, 11 months (closed 02 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnsall Grange
Leeds
West Yorkshire
LS12 3LQ
Director NameMr Alan Albert Foster
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(113 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 02 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Whingate
Leeds
LS12 3BL
Director NameMr James Vincent Delaney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(113 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 02 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 St. Catherines Crescent
Leeds
LS13 2JU
Director NameJohn Edward Blackburn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1994)
RoleTurner
Correspondence Address70 Bawn Approach
Leeds
West Yorkshire
LS12 5BR
Director NameMr James Vincent Delaney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 July 2004)
RoleH G U Driver
Country of ResidenceEngland
Correspondence Address41 St Catherines Crescent
Leeds
West Yorkshire
LS13 2JU
Director NameDavid Oxley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 November 2008)
RoleMechanic
Correspondence Address16 St Andrews Road
Castleford
West Yorkshire
WF10 2NF

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£37,410
Cash£32,467
Current Liabilities£360

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2019Liquidators' statement of receipts and payments to 26 January 2019 (9 pages)
15 August 2018Liquidators' statement of receipts and payments to 26 January 2018 (10 pages)
19 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (9 pages)
19 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (9 pages)
7 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
(1 page)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
(1 page)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of Mr James Vincent Delaney as a director on 1 February 2015 (2 pages)
20 January 2016Appointment of Mr James Vincent Delaney as a director on 1 February 2015 (2 pages)
18 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,300
(13 pages)
18 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,300
(13 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 August 2015Registered office address changed from 7 Oldfield Lane Leeds LS12 1JD to Suite 8 Crown House Armley Road Leeds LS12 2EJ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 7 Oldfield Lane Leeds LS12 1JD to Suite 8 Crown House Armley Road Leeds LS12 2EJ on 24 August 2015 (1 page)
16 March 2015Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages)
16 March 2015Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages)
16 March 2015Appointment of Mr Alan Albert Foster as a director on 1 February 2015 (2 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,300
(12 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,300
(12 pages)
9 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,300
(12 pages)
14 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,300
(12 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (12 pages)
14 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (12 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (12 pages)
5 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (12 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (12 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (12 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (28 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (28 pages)
23 October 2009Director's details changed for Peter Alan Foster on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Eric Carlile on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Harry Shields on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Eric Carlile on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Foster on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Alan Foster on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Harry Shields on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Foster on 15 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Director's change of particulars / peter foster / 19/10/2008 (1 page)
15 January 2009Director's change of particulars / peter foster / 19/10/2008 (1 page)
15 January 2009Return made up to 19/10/08; no change of members (10 pages)
15 January 2009Return made up to 19/10/08; no change of members (10 pages)
17 December 2008Director's change of particulars / harry shields / 09/12/2008 (1 page)
17 December 2008Director's change of particulars / harry shields / 09/12/2008 (1 page)
4 December 2008Appointment terminated director david oxley (1 page)
4 December 2008Appointment terminated director david oxley (1 page)
3 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2007Return made up to 19/10/07; full list of members (11 pages)
4 November 2007Return made up to 19/10/07; full list of members (11 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 November 2006Return made up to 19/10/06; no change of members (8 pages)
14 November 2006Return made up to 19/10/06; no change of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 December 2005Return made up to 19/10/05; change of members (8 pages)
19 December 2005Return made up to 19/10/05; change of members (8 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 November 2003Return made up to 19/10/03; full list of members (11 pages)
13 November 2003Return made up to 19/10/03; full list of members (11 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 November 2002Return made up to 19/10/02; no change of members (9 pages)
11 November 2002Return made up to 19/10/02; no change of members (9 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 November 2001Return made up to 19/10/01; no change of members (8 pages)
14 November 2001Return made up to 19/10/01; no change of members (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 19/10/00; full list of members (10 pages)
13 November 2000Return made up to 19/10/00; full list of members (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 1999Return made up to 19/10/99; no change of members (8 pages)
3 November 1999Return made up to 19/10/99; no change of members (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 19/10/98; no change of members (6 pages)
21 October 1998Return made up to 19/10/98; no change of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (8 pages)
15 May 1998Full accounts made up to 31 December 1997 (8 pages)
2 February 1998Return made up to 19/10/97; full list of members (8 pages)
2 February 1998Return made up to 19/10/97; full list of members (8 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
10 November 1996Return made up to 19/10/96; no change of members (6 pages)
10 November 1996Return made up to 19/10/96; no change of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (6 pages)
24 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Full accounts made up to 31 December 1994 (5 pages)
10 April 1995Full accounts made up to 31 December 1994 (5 pages)
29 October 1987Return made up to 01/12/86; full list of members (9 pages)
29 October 1987Return made up to 01/12/86; full list of members (9 pages)
27 April 1978Memorandum and Articles of Association (6 pages)
27 April 1978Memorandum and Articles of Association (6 pages)