Company NameLiberal Club Buildings' Company Limited(The)
Company StatusDissolved
Company Number00075560
CategoryPrivate Limited Company
Incorporation Date28 November 1902(121 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Allsopp
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(90 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDane House
Eastgate South
Driffield
East Yorkshire
YO25 6LW
Director NameMs Rosemary Ann Flexney
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(95 years, 9 months after company formation)
Appointment Duration20 years (closed 28 August 2018)
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence AddressCleuchheads
Balgray
Lockerbie
DG11 2RN
Scotland
Director NameRuth Hilary Minich
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(95 years, 9 months after company formation)
Appointment Duration20 years (closed 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Chapel Row
Middleton-In-Teesdale
Barnard Castle
County Durham
DL12 0SN
Secretary NameMr Alan Allsopp
NationalityBritish
StatusClosed
Appointed25 February 2006(103 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDane House
Eastgate South
Driffield
East Yorkshire
YO25 6LW
Director NameJean Patricia Allsopp
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(104 years after company formation)
Appointment Duration11 years, 9 months (closed 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDane House
Eastgate South
Driffield
North Humberside
YO25 6LW
Director NameMr Rex Flexney
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 25 February 2006)
RoleRetired
Correspondence Address2 Kashmir Court Church Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3NB
Secretary NameMr Rex Flexney
NationalityBritish
StatusResigned
Appointed31 December 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 25 February 2006)
RoleCompany Director
Correspondence Address2 Kashmir Court Church Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3NB

Contact

Websitejarrold.com

Location

Registered AddressDane House
Eastgate South
Driffield
YO25 6LW
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

250 at £1Mark Oldroyd
6.99%
Ordinary
250 at £1Percival B. Walker
6.99%
Ordinary
150 at £1Jospeh Auty
4.20%
Ordinary
125 at £1James Kilner
3.50%
Ordinary
115 at £1Charles Crawshaw
3.22%
Ordinary
100 at £1George Oldroyd
2.80%
Ordinary
100 at £1Sarah Fletcher
2.80%
Ordinary
100 at £1Walter Rea
2.80%
Ordinary
100 at £1Walter Runciman
2.80%
Ordinary
100 at £1William Wilson
2.80%
Ordinary
600 at £1Walter Runcinan
16.78%
Ordinary
60 at £1Charles Brooke
1.68%
Ordinary
60 at £1Dennis Smith
1.68%
Ordinary
55 at £1Arthur Mitchell
1.54%
Ordinary
50 at £1Fred Ridgway
1.40%
Ordinary
50 at £1John Blackburn
1.40%
Ordinary
50 at £1John Stubley
1.40%
Ordinary
50 at £1W.m. Spedding
1.40%
Ordinary
45 at £1Arthur Firth
1.26%
Ordinary
43 at £1John Chadwick
1.20%
Ordinary
42 at £1Mark Day
1.17%
Ordinary
38 at £1Charles Chadwick
1.06%
Ordinary
38 at £1W.m. Whitefield Horsfield
1.06%
Ordinary
37 at £1Alan Allsopp
1.03%
Ordinary
33 at £1Edgar Fitton
0.92%
Ordinary
32 at £1W.m. Hooper
0.90%
Ordinary
31 at £1Walter Burnley
0.87%
Ordinary
30 at £1Dixon Oxley
0.84%
Ordinary
30 at £1Executors Of William Webb
0.84%
Ordinary
30 at £1George Gale
0.84%
Ordinary
26 at £1Joseph Lister
0.73%
Ordinary
25 at £1Alfred Ridgway
0.70%
Ordinary
25 at £1Charles Ridgway
0.70%
Ordinary
25 at £1Edwin Talbot
0.70%
Ordinary
25 at £1Executors Of Frank Fuller
0.70%
Ordinary
25 at £1Harry Firth
0.70%
Ordinary
25 at £1Henry Shaw
0.70%
Ordinary
25 at £1Herbert Brown & Executors Of Joseph Brown
0.70%
Ordinary
25 at £1Joseph Horsfield
0.70%
Ordinary
25 at £1Leonard Firth
0.70%
Ordinary
25 at £1Rex Flexney
0.70%
Ordinary
22 at £1Executors Of Joe Kaye
0.62%
Ordinary
20 at £1B. Micklethwaite
0.56%
Ordinary
20 at £1Eric Boardman
0.56%
Ordinary
20 at £1John W.m Turner
0.56%
Ordinary
20 at £1Percival Rippon
0.56%
Ordinary
20 at £1Robert Armstrong
0.56%
Ordinary
20 at £1W.m. Stead
0.56%
Ordinary
12 at £1Frank Mitchell
0.34%
Ordinary
12 at £1James Fitton
0.34%
Ordinary
10 at £1Alfred Riley
0.28%
Ordinary
10 at £1Arnold Barraclough
0.28%
Ordinary
10 at £1Benjamin Tolson
0.28%
Ordinary
10 at £1Darley Terry
0.28%
Ordinary
10 at £1Executors Of Wilfred Crawshaw
0.28%
Ordinary
10 at £1Fred Rhodes
0.28%
Ordinary
10 at £1George Crawshaw
0.28%
Ordinary
10 at £1George Day
0.28%
Ordinary
10 at £1George Hanson
0.28%
Ordinary
10 at £1Herbert Shaw
0.28%
Ordinary
10 at £1Oliver Day
0.28%
Ordinary
10 at £1Oswald Jones
0.28%
Ordinary
10 at £1Samuel Mitchell
0.28%
Ordinary
10 at £1Samuel Stead
0.28%
Ordinary
10 at £1Theodore Gill
0.28%
Ordinary
10 at £1W. Bramhope Bond
0.28%
Ordinary
10 at £1Walter Hanson
0.28%
Ordinary
10 at £1William Wrigglesworth
0.28%
Ordinary
5 at £1Annie Thornton
0.14%
Ordinary
5 at £1Arthur Wood
0.14%
Ordinary
5 at £1Elizabeth A. Thorpe
0.14%
Ordinary
5 at £1Ernest Thornton
0.14%
Ordinary
5 at £1Florence Happerfield
0.14%
Ordinary
5 at £1Fred Bray
0.14%
Ordinary
5 at £1Fred Hodgson
0.14%
Ordinary
5 at £1Frederick Winton
0.14%
Ordinary
5 at £1George Senior
0.14%
Ordinary
5 at £1George Thorpe
0.14%
Ordinary
5 at £1Henry Purdy
0.14%
Ordinary
5 at £1J. Hodgson
0.14%
Ordinary
5 at £1James Berry
0.14%
Ordinary
5 at £1James Fletcher
0.14%
Ordinary
5 at £1James Horsfield
0.14%
Ordinary
5 at £1John Earnshaw
0.14%
Ordinary
5 at £1John Isherwood
0.14%
Ordinary
5 at £1Julia Thornton
0.14%
Ordinary
5 at £1S. Holden
0.14%
Ordinary
5 at £1Thomas Oldroyd
0.14%
Ordinary
5 at £1W.m. Greenwood
0.14%
Ordinary
5 at £1William Thornton
0.14%
Ordinary
4 at £1W.m. Walsh Yates
0.11%
Ordinary
3 at £1Alfred Yardley
0.08%
Ordinary
3 at £1Herbert Sykes
0.08%
Ordinary
3 at £1James Thornes
0.08%
Ordinary
3 at £1Joseph Croft
0.08%
Ordinary
3 at £1Percy Thompson
0.08%
Ordinary
3 at £1W.m. Crossley
0.08%
Ordinary
2 at £1Albert Ramsden
0.06%
Ordinary
2 at £1C. Holdsworth
0.06%
Ordinary
2 at £1Executors Of Eric Sentor
0.06%
Ordinary
2 at £1Fred Senior
0.06%
Ordinary
2 at £1George Milner
0.06%
Ordinary
2 at £1Harry Fox
0.06%
Ordinary
2 at £1John Blakeley
0.06%
Ordinary
2 at £1Russell Johnson
0.06%
Ordinary
2 at £1Thomas Crosby
0.06%
Ordinary
2 at £1Thomas Lee
0.06%
Ordinary
2 at £1W.m. Ellis
0.06%
Ordinary
1 at £1Abraham Haigh
0.03%
Ordinary
1 at £1Beaumont Clark
0.03%
Ordinary
1 at £1Harry Oldroyd
0.03%
Ordinary
1 at £1Philip Gledhill
0.03%
Ordinary
1 at £1Wilfred Barraclough
0.03%
Ordinary

Financials

Year2014
Net Worth£20,741
Cash£21,077
Current Liabilities£336

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 September 1965Delivered on: 20 September 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land and buildings in bond street, dewsbury and all fixed and movable plant, machinery, fixtures, implements and utensils.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,575
(15 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,575
(15 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,575
(15 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,575
(15 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,575
(15 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,575
(15 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
18 January 2010Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 31/12/08; no change of members (5 pages)
12 January 2009Return made up to 31/12/08; no change of members (5 pages)
7 January 2009Director's change of particulars / ruth minich / 15/08/2008 (1 page)
7 January 2009Director's change of particulars / ruth minich / 15/08/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
15 January 2008Return made up to 31/12/07; no change of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (33 pages)
11 January 2007Return made up to 31/12/06; full list of members (33 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 08/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 08/03/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Secretary resigned;director resigned (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 31/12/04; no change of members (8 pages)
10 January 2005Return made up to 31/12/04; no change of members (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
22 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Registered office changed on 23/12/02 from: 29 kashmir court church street ravensthorpe dewsbury west yorkshire WF13 3NB (1 page)
23 December 2002Registered office changed on 23/12/02 from: 29 kashmir court church street ravensthorpe dewsbury west yorkshire WF13 3NB (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
7 January 2002Return made up to 31/12/01; no change of members (7 pages)
7 January 2002Return made up to 31/12/01; no change of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (10 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (9 pages)
12 January 1998Return made up to 31/12/97; full list of members (9 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1902Incorporation (30 pages)
28 November 1902Incorporation (30 pages)