Company NameMarsden Conservative Club Limited
Company StatusConverted / Closed
Company Number00096053
CategoryConverted / Closed
Incorporation Date12 December 1907(116 years, 5 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Eric Wilkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 26 October 2010)
RoleIndustrial Chemist
Correspondence AddressWestways 21 Lane Ings
Marsden
Huddersfield
HD7 6JP
Director NameJames Andrew Stead
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(87 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 26 October 2010)
RoleNursing Assistant
Correspondence Address2 Victoria Street
Marsden
Huddersfield
West Yorkshire
HD7 6DF
Director NameDuncan Matley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(91 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 26 October 2010)
RoleHairdresser
Correspondence Address1 Warehouse Hill
Marsden
Huddersfield
West Yorkshire
HD7 6AB
Secretary NameJames Andrew Stead
NationalityBritish
StatusClosed
Appointed21 March 2003(95 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 26 October 2010)
RoleNurse
Correspondence Address2 Victoria Street
Marsden
Huddersfield
West Yorkshire
HD7 6DF
Director NameMr Peter Armitage
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2002)
RoleRetired
Correspondence Address4 Wood Top
Marsden
Huddersfield
West Yorkshire
HD7 6DX
Director NameMr John Stuart Dyson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 1997)
RoleCertified Accountant
Correspondence AddressMoordene Gate Head
Marsden
Huddersfield
West Yorkshire
HD7 6JR
Director NameMr Paul France
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 1999)
RoleHaulage Contractor
Correspondence Address57 Marsden Lane
Marsden
Huddersfield
West Yorkshire
HD7 6AF
Director NameMr John Edward Whitehead
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 February 2007)
RoleJoiner
Correspondence AddressIngfield House
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6ET
Director NameMrs June Anne Whitehead
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 March 2003)
RoleRetired
Correspondence AddressIngfield House
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6ET
Secretary NameMrs June Anne Whitehead
NationalityBritish
StatusResigned
Appointed01 October 1991(83 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressIngfield House
Manchester Road, Marsden
Huddersfield
West Yorkshire
HD7 6ET

Location

Registered AddressVictoria Street
Marsden
Nr Huddersfield
HD7 6DF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden

Financials

Year2009
Net Worth£154,826
Cash£8,336
Current Liabilities£14,110

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Next Accounts Due31 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 October 2010Resolutions
  • RES13 ‐ Convert to I & ps 07/05/2010
(1 page)
26 October 2010Forms z & b - conversion to I & ps (2 pages)
23 June 2010Resolutions
  • RES13 ‐ Company info 07/05/2010
(1 page)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 October 2009Annual return made up to 1 October 2009
Statement of capital on 2009-10-30
  • GBP 556
(15 pages)
30 October 2009Annual return made up to 1 October 2009
Statement of capital on 2009-10-30
  • GBP 556
(15 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 October 2008Return made up to 01/10/08; no change of members (6 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (8 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 March 2007Director resigned (1 page)
7 November 2006Return made up to 01/10/06; full list of members (10 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 October 2005Return made up to 01/10/05; full list of members (12 pages)
10 May 2005Total exemption full accounts made up to 30 November 2004 (16 pages)
14 October 2004Return made up to 01/10/04; no change of members (8 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
17 April 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
28 October 2003Return made up to 01/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
13 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 01/10/02; full list of members (10 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
7 March 2002Director resigned (1 page)
18 October 2001Return made up to 01/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001Full accounts made up to 30 November 2000 (11 pages)
24 October 2000Return made up to 01/10/00; no change of members (8 pages)
30 August 2000Full accounts made up to 30 November 1999 (12 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 1999Full accounts made up to 30 November 1998 (11 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
20 October 1998Return made up to 01/10/98; no change of members (6 pages)
13 October 1998Full accounts made up to 30 November 1997 (13 pages)
6 January 1998Director resigned (1 page)
18 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 October 1997Return made up to 01/10/97; full list of members (9 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Return made up to 01/10/96; full list of members (10 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 November 1995Return made up to 01/10/95; full list of members (10 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
16 June 1995Particulars of mortgage/charge (8 pages)