DIDSBURY CRICKET GROUND COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2ZY

Company number 00192397
Status Active
Incorporation Date 10 September 1923
Company Type Private Limited Company
Address 860 WILMSLOW ROAD, DIDSBURY, MANCHESTER, LANCS, M20 2ZY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 34,249 ; Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016. The most likely internet sites of DIDSBURY CRICKET GROUND COMPANY LIMITED are www.didsburycricketgroundcompany.co.uk, and www.didsbury-cricket-ground-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and one months. Didsbury Cricket Ground Company Limited is a Private Limited Company. The company registration number is 00192397. Didsbury Cricket Ground Company Limited has been working since 10 September 1923. The present status of the company is Active. The registered address of Didsbury Cricket Ground Company Limited is 860 Wilmslow Road Didsbury Manchester Lancs M20 2zy. The company`s financial liabilities are £0.28k. It is £0.26k against last year. And the total assets are £3.46k, which is £3.44k against last year. BOYLE, Alan is a Secretary of the company. BOYLE, Alan is a Director of the company. OWEN, Edward is a Director of the company. PEARSON, Peter Harry is a Director of the company. RAHIM, Abdul is a Director of the company. SEDDON, Ian George is a Director of the company. Secretary LORD, Nigel John has been resigned. Secretary O'NEILL, Graham William has been resigned. Secretary PEARSON, Peter Harry has been resigned. Secretary WOOSEY, Malcolm has been resigned. Director BANKS, Geoffrey has been resigned. Director BOTHAM, George Eric has been resigned. Director BURNETT, Gordon has been resigned. Director CALLAGAN, Steven Raymond has been resigned. Director CAPLIN, Gregory, Doctor has been resigned. Director COLLINS, Roy has been resigned. Director GANE, David John has been resigned. Director GIBLIN, Thomas has been resigned. Director HOWARD, Albert Edward has been resigned. Director JEACOCKE, Alfred John has been resigned. Director LINDSAY, Peter Stuart has been resigned. Director LORD, Nigel John has been resigned. Director LUKE, John Elliott has been resigned. Director LYNN, Alan has been resigned. Director MAUDSLEY, Christopher John has been resigned. Director MCIVOR, Terence has been resigned. Director O'NEILL, Graham William has been resigned. Director PETCH, John Logan has been resigned. Director RAYNER, Keith has been resigned. Director REGAN, Michael Christopher has been resigned. Director STEVENSON, Michael has been resigned. Director WOOD, John Ashton has been resigned. Director WOOSEY, Malcolm has been resigned. Director YALE, William Desmond has been resigned. The company operates in "Dormant Company".


didsbury cricket ground company Key Finiance

LIABILITIES £0.28k
+1168%
CASH n/a
TOTAL ASSETS £3.46k
+15640%
All Financial Figures

Current Directors

Secretary
BOYLE, Alan
Appointed Date: 09 July 2014

Director
BOYLE, Alan
Appointed Date: 09 July 2013
75 years old

Director
OWEN, Edward
Appointed Date: 14 July 2004
75 years old

Director
PEARSON, Peter Harry
Appointed Date: 09 July 1996
91 years old

Director
RAHIM, Abdul
Appointed Date: 20 June 2006
84 years old

Director
SEDDON, Ian George
Appointed Date: 06 April 2016
65 years old

Resigned Directors

Secretary
LORD, Nigel John
Resigned: 09 July 1996
Appointed Date: 19 May 1993

Secretary
O'NEILL, Graham William
Resigned: 09 July 2014
Appointed Date: 13 July 2006

Secretary
PEARSON, Peter Harry
Resigned: 13 July 2006
Appointed Date: 09 July 1996

Secretary
WOOSEY, Malcolm
Resigned: 19 May 1993

Director
BANKS, Geoffrey
Resigned: 02 September 1998
97 years old

Director
BOTHAM, George Eric
Resigned: 09 July 2013
Appointed Date: 15 August 2007
74 years old

Director
BURNETT, Gordon
Resigned: 01 July 1997
Appointed Date: 28 October 1992
83 years old

Director
CALLAGAN, Steven Raymond
Resigned: 06 April 2016
Appointed Date: 09 July 2013
62 years old

Director
CAPLIN, Gregory, Doctor
Resigned: 25 July 2011
Appointed Date: 24 October 1993
80 years old

Director
COLLINS, Roy
Resigned: 28 October 1992
91 years old

Director
GANE, David John
Resigned: 10 July 2001
80 years old

Director
GIBLIN, Thomas
Resigned: 09 July 2013
Appointed Date: 27 July 2009
85 years old

Director
HOWARD, Albert Edward
Resigned: 24 October 1993
90 years old

Director
JEACOCKE, Alfred John
Resigned: 02 April 1995
103 years old

Director
LINDSAY, Peter Stuart
Resigned: 20 July 1999
67 years old

Director
LORD, Nigel John
Resigned: 09 July 1996
Appointed Date: 19 May 1993
65 years old

Director
LUKE, John Elliott
Resigned: 15 August 2007
Appointed Date: 20 May 1994
79 years old

Director
LYNN, Alan
Resigned: 24 October 1993
77 years old

Director
MAUDSLEY, Christopher John
Resigned: 27 July 2009
Appointed Date: 01 August 1994
66 years old

Director
MCIVOR, Terence
Resigned: 25 July 2011
Appointed Date: 01 September 1997
72 years old

Director
O'NEILL, Graham William
Resigned: 09 July 2014
Appointed Date: 13 July 2006
81 years old

Director
PETCH, John Logan
Resigned: 15 August 2007
74 years old

Director
RAYNER, Keith
Resigned: 13 July 2006
Appointed Date: 02 July 2002
70 years old

Director
REGAN, Michael Christopher
Resigned: 22 October 1994
Appointed Date: 24 October 1993
75 years old

Director
STEVENSON, Michael
Resigned: 25 July 2011
Appointed Date: 01 September 1999
81 years old

Director
WOOD, John Ashton
Resigned: 02 May 2003
72 years old

Director
WOOSEY, Malcolm
Resigned: 20 April 1993
80 years old

Director
YALE, William Desmond
Resigned: 20 April 1993
101 years old

DIDSBURY CRICKET GROUND COMPANY LIMITED Events

02 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
07 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 34,249

07 Jun 2016
Termination of appointment of Steven Raymond Callagan as a director on 6 April 2016
07 Jun 2016
Appointment of Mr Ian George Seddon as a director on 6 April 2016
17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 114 more events
11 Dec 1987
Return made up to 02/03/87; full list of members

11 Dec 1987
Return made up to 02/03/86; full list of members

11 Dec 1987
Return made up to 02/03/86; full list of members

08 Oct 1987
Accounts made up to 30 September 1986

11 Jun 1986
Accounts made up to 30 September 1985

DIDSBURY CRICKET GROUND COMPANY LIMITED Charges

10 April 1991
Legal charge
Delivered: 15 April 1991
Status: Satisfied on 23 December 2005
Persons entitled: Bass Brewers Limited
Description: Didsbury cricket club wilmslow road didsbury manchester…
19 March 1986
Further charge
Delivered: 25 March 1986
Status: Satisfied on 23 December 2005
Persons entitled: Fredrick Robinson Limited
Description: Land at wimslow road didsbury manchester.
24 January 1983
Legal charge
Delivered: 29 January 1983
Status: Satisfied on 4 September 1990
Persons entitled: Fredrick Robinson Limited
Description: F/H land and premises at didsbury cricket club wilmslow…