Company NameHull Football Club Limited
Company StatusDissolved
Company Number00047237
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Kathryn Mary Hetherington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameSteven Charles Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1986(84 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 February 1996)
RoleFarm Manager
Correspondence AddressPoplar Farm High Street
Norton
Doncaster
South Yorkshire
DN6 9EL
Director NameMichael Leslie Stanley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(87 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 1995)
RoleManager
Correspondence Address5 Arncliffe Way
Cottingham
Hull
North Humberside
HU16 5DH
Director NameLeslie Clarke
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1992)
RoleRetired Wholesale Fruit Merchant
Correspondence Address28 Lake View
Hull
North Humberside
HU8 9AT
Director NameKeith Gardiner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1996)
RoleRetired Manager
Correspondence Address69 The Parkway
Cottingham
North Humberside
HU16 5HD
Director NameKeith Edward Moses
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1992)
RoleArchitectural Technician
Correspondence Address115 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NameRichard Hillaby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1994)
RoleBuilder
Correspondence Address205 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7AG
Director NameMr David John Latham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1995)
RoleSolicitor
Correspondence AddressGreenways 19 The Triangle
North Ferriby North Humberside
East Yorkshire
HU14 3AT
Director NameAlan Mason
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleBuilder
Correspondence AddressHilldales Ellerker Lane
South Cave
Brough
North Humberside
HU15 2DZ
Secretary NameMichael Leslie Stanley
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address5 Arncliffe Way
Cottingham
Hull
North Humberside
HU16 5DH
Secretary NameBrian Johnson
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address24 Stewart Garth
Cottingham
North Humberside
HU16 5YQ
Secretary NamePaul Stefan Gillyon
NationalityBritish
StatusResigned
Appointed06 September 1994(92 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 1995)
RoleSecretary
Correspondence Address22 Field Street
Holderness Road
Hull
North Humberside
HU9 1HS
Secretary NameStephen John Dodsworth
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1995)
RoleAccountant
Correspondence Address10 Lombardy Close
Maplewood Avenue
Hull
Humberside
HU5 5FB
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Director NameBrian Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1996)
RoleCompany Director
Correspondence Address19 Sackville Close
Beverley
East Yorkshire
HU17 8XF
Director NameWilliam Brian Tindall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(94 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1997)
RoleMd Motor Trade
Correspondence Address70 Barley Gate
Leven
Beverley
East Yorkshire
HU17 5NU
Secretary NameBrian Johnson
NationalityBritish
StatusResigned
Appointed06 February 1996(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1996)
RoleCompany Director
Correspondence Address19 Sackville Close
Beverley
East Yorkshire
HU17 8XF
Director NameMelvyn Harman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(94 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 March 1997)
RolePrincipal Officer Waste Manage
Correspondence Address125 Downfield Avenue
Beverley High Road
Hull
East Yorkshire
HU6 7XE
Director NameJohn Stephen Adamson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(94 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1997)
RoleCompany Director
Correspondence AddressWestfield
Westfield Lane Swanland
Hull
North Humberside
HU14 3PG
Director NameWayne Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(95 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 1997)
RoleFarmer
Correspondence AddressPoplar Farm
High St Norton
Doncaster
South Yorkshire
DN6 9EL
Director NameTimothy John Wilby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(95 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence Address41 Berenger Tower
Kings Road
London
SW10 0EF
Director NameDavid Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressAppletree Cottage 12 Leys Road
Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameMr Michael Richard Erle Appleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 October 1998)
RoleConsultant
Correspondence AddressLittlewick Orchard Littlewick Road
Knaphill
Woking
Surrey
GU21 2JX
Director NamePeter Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 1998(96 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 1998)
RolePro Rugby Coach
Correspondence Address299 Beverley Road
Analby
Hull
Humberside
Director NameMr Bryan Francis Calam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Woodview, Northfield
Swanland
Hull
HU14 3RQ
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(97 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spinney
Scarborough Road
Driffield
East Yorkshire
YO25 5EF
Director NameShane Stephen Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address236 West Ella Road
West Ella
Hull
North Humberside
HU10 7SF

Location

Registered AddressBoulevard Ground Airlie Street
Hull
North Humberside
HU3 3JD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£1,311,013
Cash£111,035
Current Liabilities£2,305,033

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
14 December 2006Restoration by order of the court (3 pages)
18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
8 September 2002Director resigned (1 page)
14 December 2001Return made up to 15/11/01; full list of members (35 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
10 October 2001Withdrawal of application for striking off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
20 February 2001Secretary resigned (1 page)
14 November 2000Return made up to 15/11/00; change of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1998 (8 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
25 November 1999Director resigned (1 page)
23 November 1999Return made up to 15/11/99; no change of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
15 October 1999New director appointed (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
2 May 1999Director resigned (1 page)
14 December 1998Return made up to 15/11/98; full list of members (25 pages)
9 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
17 September 1998Ad 08/09/98--------- £ si [email protected]=262502 £ ic 1000000/1262502 (5 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1998New director appointed (2 pages)
14 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998New director appointed (2 pages)
22 December 1997New director appointed (3 pages)
16 December 1997New director appointed (2 pages)
11 November 1997Return made up to 15/11/97; change of members (5 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
18 February 1997Return made up to 15/11/96; change of members (7 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996New director appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Director resigned (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (4 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned;director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (22 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Return made up to 15/11/95; bulk list available separately (9 pages)
26 March 1996New director appointed (2 pages)
30 November 1995Secretary resigned (4 pages)
14 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
4 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (22 pages)