Kirkheaton
Huddersfield
HD5 0LQ
Director Name | Mr David Arthur Taylor |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BX |
Director Name | Paul Terrence Bane |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2002(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 September 2007) |
Role | Finance Executive |
Correspondence Address | 17 Banklands Avenue Silsden Keighley West Yorkshire BD20 0JL |
Director Name | Stuart Bragan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(94 years after company formation) |
Appointment Duration | 1 year (closed 04 September 2007) |
Role | Retired |
Correspondence Address | Wood Dean 177 Scotchman Lane Morley West Yorkshire Ls21 81 |
Director Name | Mr Charles Hodgkinson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Water Slack Farm South Lane Cawthorne Barnsley South Yorkshire S75 4EF |
Director Name | David Geoffrey Headey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 1999) |
Role | Importer Of Basket Ware |
Correspondence Address | Finthorpe Cottage 241 Fleminghouse Lane Almondbury Huddersfield West Yorkshire HD5 8TY |
Director Name | Dr Graham Andrew Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1994) |
Role | Pharmaceutical Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Northgate, Honley Holmfirth West Yorkshire HD9 6QL |
Director Name | Mr Keith Sykes Longbottom |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Low House Farm High Flatts Huddersfield HD8 9QR |
Director Name | John Brian Buckley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1993) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Heatherley North Rise Greenfield Oldham Lancashire OL3 7ED |
Director Name | Mr Frank Leslie Thewlis |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1993) |
Role | Solicitor |
Correspondence Address | 12 Tor View Brockholes Huddersfield West Yorkshire HD7 7BQ |
Secretary Name | Mr George Stott Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(78 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 7 Beech Avenue Huddersfield West Yorkshire HD5 8DZ |
Secretary Name | Mr Christopher David Patzelt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1993) |
Role | Secretary |
Correspondence Address | 13 Longley Road Almondbury Huddersfield West Yorkshire HD5 8JL |
Director Name | Terry Fisher |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(78 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 1995) |
Role | Travel Company Director |
Correspondence Address | Greylands Sharp Lane Huddersfield West Yorkshire HD4 6SW |
Director Name | Trevor John Cherry |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(79 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones 14 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Secretary Name | Mr Alan David Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 1999) |
Role | Company Secretary And Accountant |
Correspondence Address | 4 Dene Park Kirkburton Huddersfield West Yorkshire HD8 0XJ |
Director Name | Mr John Malcolm Asquith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 1999) |
Role | Cd |
Country of Residence | England |
Correspondence Address | 12a Sowood Lane Ossett West Yorkshire WF5 0LE |
Director Name | Mr David Arthur Taylor |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BX |
Director Name | Edward Robert Whiteley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(80 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 1 The Royds Springwood Road Thongsbridge Huddersfield West Yorkshire HD8 9PL |
Director Name | Barry Rubery |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(86 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Beggar Hall Nun Monkton Pool Lane Green Hammerton York Yorkshire YO26 8EH |
Director Name | Gillian Mary Rubery |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | Oakfield Park Mortimer RG7 3AP |
Director Name | Peter Brian Scaman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(86 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 November 1999) |
Role | Consultant |
Correspondence Address | Bassett Cottages Andwell Lane Sheffield S10 4QF |
Director Name | Mr Alan David Sykes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(86 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 1999) |
Role | Accountant |
Correspondence Address | 4 Dene Park Kirkburton Huddersfield West Yorkshire HD8 0XJ |
Director Name | Ian Ayre |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Paddock House Marton Court, Marton Cum Grafton York North Yorkshire YO51 9PY |
Director Name | Stephen Roger Bruce |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(87 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 October 2000) |
Role | Football Manager |
Correspondence Address | 6 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Francis Joseph Fitzpatrick |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(87 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 12 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Alec Christopher Tarrant |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2002) |
Role | Business Development Manager |
Correspondence Address | Hope Barn The Park Askham Bryan York North Yorkshire YO23 3FW |
Director Name | Craig Hebden |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2002) |
Role | Accountant |
Correspondence Address | 16 Rombalds Drive Grinstead Bingley West Yorkshire BD16 3NB |
Director Name | Paul Haigh |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(89 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2003) |
Role | Entertainments |
Correspondence Address | Crosspipes House Birdsedge Huddersfield West Yorkshire HD8 8XW |
Director Name | Mr David Geoffrey Headey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(89 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Swallows Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,973,000 |
Net Worth | -£14,750,000 |
Cash | £4,000 |
Current Liabilities | £5,251,000 |
Latest Accounts | 31 May 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (2 pages) |
31 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2006 (5 pages) |
23 October 2006 | Notice of completion of voluntary arrangement (9 pages) |
22 August 2006 | Memorandum and Articles of Association (15 pages) |
18 August 2006 | Company name changed huddersfield town association fo otball club,LIMITED(the)\certificate issued on 18/08/06 (2 pages) |
16 August 2006 | New director appointed (1 page) |
16 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2005 (2 pages) |
14 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2004 (4 pages) |
1 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2003 | Notice of discharge of Administration Order (4 pages) |
27 June 2003 | Notice of result of meeting of creditors (5 pages) |
27 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 June 2003 | Statement of administrator's proposal (3 pages) |
20 May 2003 | Administration Order (5 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the alfred mcalpine stadium huddersfield HD1 6PX (1 page) |
7 April 2003 | Notice of Administration Order (1 page) |
4 April 2003 | Ad 30/11/02-28/02/03 £ si 250000@1=250000 £ ic 8767800/9017800 (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
21 July 2002 | Ad 29/05/02-28/06/02 £ si 666750@1=666750 £ ic 8101050/8767800 (18 pages) |
14 May 2002 | Return made up to 31/03/02; change of members
|
26 April 2002 | Ad 01/03/02-31/03/02 £ si 7603305@1=7603305 £ ic 497745/8101050 (2 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (22 pages) |
20 March 2002 | £ nc 1000000/10000000 06/03/02 (1 page) |
20 March 2002 | Resolutions
|
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
17 January 2002 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 May 2000 (23 pages) |
1 May 2001 | Return made up to 31/03/01; change of members
|
22 November 2000 | Return made up to 31/03/99; full list of members; amend (33 pages) |
22 October 2000 | Director resigned (1 page) |
15 October 2000 | New director appointed (2 pages) |
15 October 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
15 February 2000 | Resolutions
|
19 January 2000 | Full accounts made up to 31 May 1999 (23 pages) |
19 January 2000 | Resolutions
|
14 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (25 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
26 August 1998 | Ad 06/08/98--------- £ si 38000@1=38000 £ ic 573745/611745 (2 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
2 April 1998 | Ad 14/03/98--------- £ si 114000@1=114000 £ ic 459745/573745 (2 pages) |
27 March 1998 | Ad 14/03/98--------- £ si 114000@1=114000 £ ic 345745/459745 (2 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (21 pages) |
11 April 1997 | Return made up to 31/03/97; change of members (7 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
15 May 1996 | Return made up to 31/03/96; full list of members (29 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (19 pages) |
6 December 1995 | Director resigned (2 pages) |
7 August 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Return made up to 31/03/95; change of members
|
15 March 1995 | Resolutions
|
15 March 1995 | Memorandum and Articles of Association (32 pages) |
15 June 1990 | Particulars of mortgage/charge (3 pages) |
24 June 1987 | Particulars of mortgage/charge (3 pages) |