Company NameRochdale Hornets Football Club Company Limited
Company StatusDissolved
Company Number00089733
CategoryPrivate Limited Company
Incorporation Date1 August 1906(117 years, 8 months ago)
Dissolution Date25 April 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameKenneth Oldham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(87 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 25 April 2010)
RolePrinter
Correspondence Address152 Croxton Avenue
Rochdale
Lancashire
OL16 2YR
Director NameMr John David Vining
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(93 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 25 April 2010)
RolePharmacist
Correspondence AddressBeechwood
88 Harehill Road
Littleborough
Lancashire
OL15 9HE
Director NameDennis Turner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1993)
RoleRetired Businessman
Correspondence Address69 Grouse Street
Rochdale
Lancashire
OL12 0RG
Director NameLeonard Stansfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1993)
RoleManaging Director
Correspondence Address736 Edenfield Road
Norden
Rochdale
Lancashire
OL12 7PP
Director NameMr Paul Reynolds
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleNational Health Service Administrator
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameThomas William Ashworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 1993)
RoleSales Director
Correspondence Address77 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameMr James Richard Bonser
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
Director NameMr Alan Brennan
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 1993)
RoleRetired Fire Officer
Correspondence Address39 Wordsworth Crescent
Smithy Bridge
Littleborough
Lancashire
OL15 0RB
Director NameMr John Nicholson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 1993)
RoleDriving Instructor
Correspondence Address154 Smithy Bridge Road
Littleborough
Lancashire
OL15 0DB
Secretary NameMr Paul Reynolds
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Secretary NameIan McMahon
NationalityBritish
StatusResigned
Appointed01 August 1992(86 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleSecretary
Correspondence Address13 Hilary Avenue
Bardsley
Oldham
OL8 2TD
Director NameRaymond Harry Clark
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(86 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1998)
RolePlumber
Correspondence Address183 Counthill Road
Moorside
Oldham
Greater Manchester
OL4 2PX
Director NameJames William Crellin
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(86 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1994)
RoleHealth And Safety Officer
Correspondence Address8 Wakefield Drive
Clifton
Swinton
Secretary NameMr Paul Reynolds
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(87 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameJohn Grindrod
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(87 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 1995)
RoleRetired
Correspondence Address13 Greave Clough Drive
Bacup
Lancashire
OL13 9HP
Director NameThomas William Ashworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(87 years, 7 months after company formation)
Appointment Duration8 months (resigned 12 October 1994)
RoleSales Director
Correspondence Address77 Oulger Hill Drive
Oulger Hill
Rochdale
Lancashire
Director NameMr John Joseph Ashworth
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(88 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 1997)
RoleConsultant
Correspondence AddressOxford House 647 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DN
Director NameMr Raymond Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(88 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 October 2005)
RoleChartered Accountant
Correspondence AddressMoorgate East Farm
Burnedge Broad Lane Milnrow
Rochdale
Lancashire
OL16 4QL
Director NameDennis Turner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(88 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2000)
RoleRetired
Correspondence Address69 Grouse Street
Rochdale
Lancashire
OL12 0RG
Director NameNorman Lewis Halsall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(91 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 December 2008)
RoleHotelier
Correspondence Address24 Whitworth Road
Rochdale
Lancashire
OL12 0EU
Director NameMr Anthony Edward Pratt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(92 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2001)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address89/91 Smithy Bridge Road
Littleborough
Lancashire
OL15 0BQ
Director NamePeter Rush
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(95 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2003)
RoleHotelier
Correspondence Address85 Rochdale Road East
Heywood
Lancashire
OL10 1PX
Director NameMr Paul Reynolds
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(97 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleExecutive
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameMr Paul Reynolds
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(97 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2005)
RoleExecutive
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameAnn Manock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(98 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2006)
RoleHR Manager
Correspondence Address4 St Andrews Drive
Hopwood
Heywood
Lancashire
OL10 2DT
Secretary NameAnn Manock
NationalityBritish
StatusResigned
Appointed27 May 2005(98 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2006)
RoleHR Manager
Correspondence Address4 St Andrews Drive
Hopwood
Heywood
Lancashire
OL10 2DT

Location

Registered AddressWesley House Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£262,496
Cash£14,300
Current Liabilities£204,922

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Notice of move from Administration to Dissolution on 22 January 2010 (7 pages)
25 January 2010Notice of move from Administration to Dissolution (7 pages)
9 May 2009Result of meeting of creditors (16 pages)
9 May 2009Result of meeting of creditors (16 pages)
30 March 2009Registered office changed on 30/03/2009 from the spotland stadium sandy lane rochdale lancs OL11 5DS (1 page)
30 March 2009Registered office changed on 30/03/2009 from the spotland stadium sandy lane rochdale lancs OL11 5DS (1 page)
28 March 2009Statement of administrator's proposal (18 pages)
28 March 2009Statement of administrator's proposal (18 pages)
2 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment of an administrator (1 page)
29 December 2008Appointment terminated director norman halsall (1 page)
29 December 2008Appointment Terminated Director norman halsall (1 page)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2007Return made up to 31/05/07; change of members
  • 363(287) ‐ Registered office changed on 18/09/07
(12 pages)
18 September 2007Return made up to 31/05/07; change of members (12 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
15 August 2006Return made up to 31/05/06; full list of members (17 pages)
15 August 2006Return made up to 31/05/06; full list of members (17 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
11 January 2006Total exemption full accounts made up to 31 May 2004 (13 pages)
11 January 2006Total exemption full accounts made up to 31 May 2004 (13 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
10 October 2005Accounts for a small company made up to 31 May 2003 (7 pages)
10 October 2005Accounts for a small company made up to 31 May 2003 (7 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Return made up to 31/05/05; change of members (8 pages)
18 August 2005Return made up to 31/05/05; change of members (8 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 August 2004Nc inc already adjusted 16/12/03 (1 page)
19 August 2004Nc inc already adjusted 16/12/03 (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2004Return made up to 31/05/04; change of members (15 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 November 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 November 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
28 July 2003Return made up to 31/05/03; full list of members (26 pages)
23 August 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 August 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Return made up to 31/05/02; no change of members (8 pages)
1 July 2002Return made up to 31/05/02; no change of members (8 pages)
4 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 November 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 July 2001Return made up to 31/05/01; change of members (8 pages)
18 July 2001Return made up to 31/05/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Return made up to 31/05/00; full list of members (51 pages)
7 July 2000Return made up to 31/05/00; full list of members (51 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 June 1999Return made up to 31/05/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 31/05/99; no change of members (6 pages)
29 June 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 July 1998Return made up to 31/05/98; change of members (8 pages)
2 July 1998Return made up to 31/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
25 March 1998Full accounts made up to 31 May 1996 (10 pages)
25 March 1998Full accounts made up to 31 May 1996 (10 pages)
2 July 1997Return made up to 31/05/97; bulk list available separately (7 pages)
2 July 1997Return made up to 31/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
3 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Return made up to 31/05/96; no change of members (6 pages)
19 April 1996Full accounts made up to 31 May 1995 (9 pages)
19 April 1996Full accounts made up to 31 May 1995 (9 pages)
8 August 1995Accounts for a small company made up to 31 May 1994 (9 pages)
8 August 1995Accounts for a small company made up to 31 May 1994 (9 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 31/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1995Return made up to 31/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
26 March 1987Declaration of satisfaction of mortgage/charge (1 page)
26 March 1987Declaration of satisfaction of mortgage/charge (1 page)
26 March 1987Declaration of mortgage charge released/ceased (1 page)
26 March 1987Declaration of mortgage charge released/ceased (1 page)
3 March 1987Particulars of mortgage/charge (4 pages)
3 March 1987Particulars of mortgage/charge (4 pages)
3 March 1987Particulars of mortgage/charge (4 pages)
3 March 1987Particulars of mortgage/charge (4 pages)
7 February 1987Declaration of satisfaction of mortgage/charge (1 page)
7 February 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1986Particulars of mortgage/charge (3 pages)
4 March 1986Particulars of mortgage/charge (3 pages)
6 February 1978Allotment of shares (2 pages)
6 February 1978Allotment of shares (2 pages)
14 July 1976Allotment of shares (2 pages)
14 July 1976Allotment of shares (2 pages)
29 November 1971Particulars of mortgage/charge (4 pages)
29 November 1971Particulars of mortgage/charge (4 pages)
14 January 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
14 January 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
13 May 1966Particulars of mortgage/charge (4 pages)
13 May 1966Particulars of mortgage/charge (4 pages)
1 August 1906Incorporation (22 pages)
1 August 1906Incorporation (22 pages)