UKBizDB.co.uk

CHORLEY CONSERVATIVE CLUB BUILDINGS LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chorley Conservative Club Buildings Limited(the). The company was founded 116 years ago and was given the registration number 00095559. The firm's registered office is in LANCS. You can find them at 1 West Bank, Chorley, Lancs, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHORLEY CONSERVATIVE CLUB BUILDINGS LIMITED(THE)
Company Number:00095559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1907
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 West Bank, Chorley, Lancs, PR7 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm Cottage, Grape Lane Croston, Leyland, PR26 9HB

Secretary-Active
1 West Bank, Chorley, Lancs, PR7 1JF

Director27 July 2021Active
Home Farm Cottage, Grape Lane Croston, Leyland, PR26 9HB

Director-Active
Cuerden Lodge, Bamber Bridge, Preston, PR5 6AU

Director-Active
Over Hall Farm Over Hall Lane, Bretherton, Leyland, PR26 9AD

Director-Active
Over Hall Farm Over Hall Lane, Bretherton, Leyland, PR26 9AD

Director10 July 2005Active
Winfield, 134 Bolton Road, Chorley, PR7 3EZ

Director07 January 1992Active
181 Town Lane, Whittle Le Woods, Chorley, PR6 8AG

Director13 September 2006Active

People with Significant Control

Mr Peter Goldsworthy
Notified on:27 July 2021
Status:Active
Date of birth:December 1942
Nationality:British
Address:1 West Bank, Lancs, PR7 1JF
Nature of control:
  • Significant influence or control
Mr George Anthony Rigby
Notified on:01 July 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:1 West Bank, Lancs, PR7 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gregson
Notified on:01 July 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:1 West Bank, Lancs, PR7 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jeammette Helen Rigby
Notified on:01 July 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:1 West Bank, Lancs, PR7 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Change account reference date company previous extended.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-16Officers

Termination director company with name termination date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.