Company NameCordate Bell Limited
Company StatusDissolved
Company Number00123988
CategoryPrivate Limited Company
Incorporation Date28 August 1912(111 years, 1 month ago)
Dissolution Date4 September 2007 (16 years ago)
Previous NameHuddersfield Town Association Football Club,Limited(The)

Business Activity

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

Directors

Secretary NameJennifer Ann Hough
NationalityBritish
StatusClosed
Appointed28 May 1999(86 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address5 Newbury Walk
Kirkheaton
Huddersfield
HD5 0LQ
Director NameMr David Arthur Taylor
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(89 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Whitcliffe Road
Cleckheaton
West Yorkshire
BD19 3BX
Director NamePaul Terrence Bane
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2002(89 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 September 2007)
RoleFinance Executive
Correspondence Address17 Banklands Avenue
Silsden
Keighley
West Yorkshire
BD20 0JL
Director NameStuart Bragan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(94 years after company formation)
Appointment Duration1 year (closed 04 September 2007)
RoleRetired
Correspondence AddressWood Dean 177 Scotchman Lane
Morley
West Yorkshire
Ls21 81
Director NameMr Charles Hodgkinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Slack Farm South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EF
Director NameDavid Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 1999)
RoleImporter Of Basket Ware
Correspondence AddressFinthorpe Cottage 241 Fleminghouse Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TY
Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1994)
RolePharmaceutical Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Director NameMr Keith Sykes Longbottom
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1993)
RoleChartered Accountant
Correspondence AddressLow House Farm
High Flatts
Huddersfield
HD8 9QR
Director NameJohn Brian Buckley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1993)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherley North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Director NameMr Frank Leslie Thewlis
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1993)
RoleSolicitor
Correspondence Address12 Tor View
Brockholes
Huddersfield
West Yorkshire
HD7 7BQ
Secretary NameMr George Stott Binns
NationalityBritish
StatusResigned
Appointed03 April 1991(78 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence Address7 Beech Avenue
Huddersfield
West Yorkshire
HD5 8DZ
Secretary NameMr Christopher David Patzelt
NationalityBritish
StatusResigned
Appointed01 July 1991(78 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleSecretary
Correspondence Address13 Longley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameTerry Fisher
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(78 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 1995)
RoleTravel Company Director
Correspondence AddressGreylands
Sharp Lane
Huddersfield
West Yorkshire
HD4 6SW
Director NameTrevor John Cherry
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(79 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones 14 Rowley Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JG
Secretary NameMr Alan David Sykes
NationalityBritish
StatusResigned
Appointed11 January 1993(80 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 1999)
RoleCompany Secretary And Accountant
Correspondence Address4 Dene Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0XJ
Director NameMr John Malcolm Asquith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(80 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 1999)
RoleCd
Country of ResidenceEngland
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMr David Arthur Taylor
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(80 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Whitcliffe Road
Cleckheaton
West Yorkshire
BD19 3BX
Director NameEdward Robert Whiteley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(80 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 March 1999)
RoleCompany Director
Correspondence Address1 The Royds
Springwood Road Thongsbridge
Huddersfield
West Yorkshire
HD8 9PL
Director NameBarry Rubery
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(86 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressBeggar Hall Nun Monkton Pool Lane
Green Hammerton
York
Yorkshire
YO26 8EH
Director NameGillian Mary Rubery
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(86 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressOakfield Park
Mortimer
RG7 3AP
Director NamePeter Brian Scaman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(86 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 November 1999)
RoleConsultant
Correspondence AddressBassett Cottages Andwell Lane
Sheffield
S10 4QF
Director NameMr Alan David Sykes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(86 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 1999)
RoleAccountant
Correspondence Address4 Dene Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0XJ
Director NameIan Ayre
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(86 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameStephen Roger Bruce
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(87 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 October 2000)
RoleFootball Manager
Correspondence Address6 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameFrancis Joseph Fitzpatrick
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(87 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 2000)
RoleAccountant
Correspondence Address12 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameAlec Christopher Tarrant
Date of BirthNovember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(87 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2002)
RoleBusiness Development Manager
Correspondence AddressHope Barn The Park
Askham Bryan
York
North Yorkshire
YO23 3FW
Director NameCraig Hebden
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(88 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2002)
RoleAccountant
Correspondence Address16 Rombalds Drive
Grinstead
Bingley
West Yorkshire
BD16 3NB
Director NamePaul Haigh
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 January 2003)
RoleEntertainments
Correspondence AddressCrosspipes House
Birdsedge
Huddersfield
West Yorkshire
HD8 8XW
Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(89 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,973,000
Net Worth-£14,750,000
Cash£4,000
Current Liabilities£5,251,000

Accounts

Latest Accounts31 May 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (2 pages)
31 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2006 (5 pages)
23 October 2006Notice of completion of voluntary arrangement (9 pages)
22 August 2006Memorandum and Articles of Association (15 pages)
18 August 2006Company name changed huddersfield town association fo otball club,LIMITED(the)\certificate issued on 18/08/06 (2 pages)
16 August 2006New director appointed (1 page)
16 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2005 (2 pages)
14 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2004 (4 pages)
1 October 2003Administrator's abstract of receipts and payments (3 pages)
4 September 2003Notice of discharge of Administration Order (4 pages)
27 June 2003Notice of result of meeting of creditors (5 pages)
27 June 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 June 2003Statement of administrator's proposal (3 pages)
20 May 2003Administration Order (5 pages)
16 April 2003Registered office changed on 16/04/03 from: the alfred mcalpine stadium huddersfield HD1 6PX (1 page)
7 April 2003Notice of Administration Order (1 page)
4 April 2003Ad 30/11/02-28/02/03 £ si 250000@1=250000 £ ic 8767800/9017800 (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
21 July 2002Ad 29/05/02-28/06/02 £ si 666750@1=666750 £ ic 8101050/8767800 (18 pages)
14 May 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2002Ad 01/03/02-31/03/02 £ si 7603305@1=7603305 £ ic 497745/8101050 (2 pages)
2 April 2002Full accounts made up to 31 May 2001 (22 pages)
20 March 2002£ nc 1000000/10000000 06/03/02 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
23 January 2002Auditor's resignation (1 page)
17 January 2002Director resigned (1 page)
24 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 May 2000 (23 pages)
1 May 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2000Return made up to 31/03/99; full list of members; amend (33 pages)
22 October 2000Director resigned (1 page)
15 October 2000New director appointed (2 pages)
15 October 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 January 2000Full accounts made up to 31 May 1999 (23 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Director resigned (1 page)
11 May 1999Return made up to 31/03/99; full list of members (8 pages)
14 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
24 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 May 1998 (25 pages)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
26 August 1998Ad 06/08/98--------- £ si 38000@1=38000 £ ic 573745/611745 (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (7 pages)
2 April 1998Ad 14/03/98--------- £ si 114000@1=114000 £ ic 459745/573745 (2 pages)
27 March 1998Ad 14/03/98--------- £ si 114000@1=114000 £ ic 345745/459745 (2 pages)
16 December 1997Full accounts made up to 31 May 1997 (21 pages)
11 April 1997Return made up to 31/03/97; change of members (7 pages)
21 January 1997Full accounts made up to 31 May 1996 (19 pages)
15 May 1996Return made up to 31/03/96; full list of members (29 pages)
15 February 1996Full accounts made up to 31 May 1995 (19 pages)
6 December 1995Director resigned (2 pages)
7 August 1995Particulars of mortgage/charge (6 pages)
31 March 1995Return made up to 31/03/95; change of members
  • 363(287) ‐ Registered office changed on 31/03/95
(8 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Memorandum and Articles of Association (32 pages)
15 June 1990Particulars of mortgage/charge (3 pages)
24 June 1987Particulars of mortgage/charge (3 pages)