Company NameRotherham United Football Club Limited(The)
Company StatusDissolved
Company Number00158654
CategoryPrivate Limited Company
Incorporation Date9 September 1919(104 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Denis Coleman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(86 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nether Haugh
Nether Haugh
Rotherham
South Yorkshire
S62 7RZ
Director NameMr Dino Maccio
Date of BirthMay 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2006(86 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressMoorgate Lodge
235 Moorgate Road
Rotherham
South Yorkshire
S60 3BD
Secretary NameMr Paul Gregory Douglas
NationalityBritish
StatusClosed
Appointed22 March 2006(86 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2011)
RoleSchool Director
Country of ResidenceEngland
Correspondence Address139 Ridgeway Road
Sheffield
S12 2SR
Director NameMr David Michael Costin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(86 years, 9 months after company formation)
Appointment Duration5 years (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Haugh Green
Rawmarsh
Rotherham
South Yorkshire
S62 7FB
Director NameMr John Anthony Webb
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 1999)
RoleFruiter
Country of ResidenceUnited Kingdom
Correspondence AddressCragdon House
Ashton Lane Braithwell
Rotherham
South Yorkshire
S66 7RL
Director NameMr Carl Anthony Luckock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address68 Munsborough Lane
Rotherham
South Yorkshire
Director NameSir John Layden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 1996)
RoleLocal Government Officer
Correspondence Address9 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX
Director NameRonald Hull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMangham House Mangham Road
Parkgate
Rotherham
South Yorkshire
S62 6EF
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queensway
Rotherham
South Yorkshire
S60 3EE
Secretary NameMr Norman Darnill
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1995)
RoleCompany Director
Correspondence Address15 Riverside Drive
Cleethorpes
South Humberside
DN35 0NQ
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed13 January 1995(75 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameNeil John Freeman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(77 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2000)
RoleConsultant
Correspondence AddressLambcote Grange Fishpond Lane
Braithwell
Rotherham
South Yorkshire
S66 7AT
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(82 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameRobert Christopher Dobbs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(83 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2005)
RoleLandscape Architect
Correspondence AddressAmberley Cottage
3 Post Office Lane
Kempsey
Worcestershire
WR5 3NS
Director NameJohn Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2005)
RoleChartered Accountant
Correspondence AddressThe Grange High Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DT
Director NameMr Peter Waclaw Ruchniewicz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Creffield Road
Ealing
London
W5 3RP
Director NameMr David Alan Veal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2006)
RoleCoffee Wholesaler
Country of ResidenceEngland
Correspondence Address44 Wood Lane
Wickersley
Rotherham
S66 1JX
Secretary NamePhillip Michael Henson
NationalityBritish
StatusResigned
Appointed31 December 2004(85 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address57 Admirals Crest
Scholes
Rotherham
South Yorkshire
S61 2SW
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(86 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ

Location

Registered AddressMillmoor Ground
Rotherham
S60 1HR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth-£386,405
Cash£345,180
Current Liabilities£754,830

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2010 (2 pages)
8 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2010 (2 pages)
8 October 2010Notice of completion of voluntary arrangement (5 pages)
8 October 2010Notice of completion of voluntary arrangement (5 pages)
25 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages)
25 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages)
25 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages)
16 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 May 2006Form 1.1 - voluntary arrangement (7 pages)
19 May 2006Form 1.1 - voluntary arrangement (7 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Ad 17/05/05--------- £ si 318895@1 (22 pages)
10 January 2006Ad 17/05/05--------- £ si 318895@1 (22 pages)
10 January 2006Ad 07/11/05--------- £ si 116428@1=116428 £ ic 624894/741322 (8 pages)
10 January 2006Ad 07/11/05--------- £ si 116428@1=116428 £ ic 624894/741322 (8 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
29 December 2005Return made up to 23/10/05; full list of members (21 pages)
29 December 2005Return made up to 23/10/05; full list of members (21 pages)
22 December 2005Nc inc already adjusted 21/10/96 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 10/11/97 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Nc inc already adjusted 21/10/96 (1 page)
22 December 2005Nc inc already adjusted 10/11/97 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
21 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Director resigned (1 page)
22 February 2005Full accounts made up to 31 May 2004 (16 pages)
22 February 2005Full accounts made up to 31 May 2004 (16 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Auditor's resignation (1 page)
18 January 2005Auditor's resignation (1 page)
1 November 2004Return made up to 23/10/04; full list of members (12 pages)
1 November 2004Return made up to 23/10/04; full list of members (12 pages)
16 March 2004Full accounts made up to 31 May 2003 (16 pages)
16 March 2004Full accounts made up to 31 May 2003 (16 pages)
8 January 2004Return made up to 23/10/03; full list of members (11 pages)
8 January 2004Return made up to 23/10/03; full list of members (11 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
20 November 2002Full accounts made up to 31 May 2002 (15 pages)
20 November 2002Full accounts made up to 31 May 2002 (15 pages)
29 October 2002Return made up to 23/10/02; full list of members (11 pages)
29 October 2002Return made up to 23/10/02; full list of members (11 pages)
5 March 2002Full accounts made up to 31 May 2001 (14 pages)
5 March 2002Full accounts made up to 31 May 2001 (14 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 November 2001Return made up to 23/10/01; full list of members (10 pages)
19 November 2001Return made up to 23/10/01; full list of members (10 pages)
20 September 2001Return made up to 23/10/00; full list of members (11 pages)
20 September 2001Return made up to 23/10/00; full list of members (11 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
15 August 2001Return made up to 23/10/98; full list of members (12 pages)
15 August 2001Return made up to 23/10/99; full list of members (12 pages)
15 August 2001Ad 29/08/00--------- £ si 1000@1=1000 £ ic 305000/306000 (2 pages)
15 August 2001Return made up to 23/10/95; full list of members (12 pages)
15 August 2001Return made up to 23/10/96; full list of members (11 pages)
15 August 2001Ad 29/08/00--------- £ si 1000@1=1000 £ ic 305000/306000 (2 pages)
15 August 2001Return made up to 23/10/98; full list of members (12 pages)
15 August 2001Return made up to 23/10/97; full list of members (12 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 May 2000 (15 pages)
6 November 2000Full accounts made up to 31 May 2000 (15 pages)
19 October 2000Notice of completion of voluntary arrangement (2 pages)
19 October 2000Notice of completion of voluntary arrangement (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
28 March 2000Ad 26/11/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages)
28 March 2000Ad 26/11/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 May 1998 (14 pages)
18 January 1999Full accounts made up to 31 May 1998 (14 pages)
22 December 1997Full accounts made up to 31 May 1997 (14 pages)
22 December 1997Full accounts made up to 31 May 1997 (14 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
1 March 1996Full accounts made up to 31 May 1995 (15 pages)
1 March 1996Full accounts made up to 31 May 1995 (15 pages)
27 September 1995Return made up to 23/10/94; no change of members (7 pages)
27 September 1995Return made up to 23/10/94; no change of members (8 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
31 March 1994Accounts for a small company made up to 31 May 1993 (15 pages)
31 March 1994Accounts for a small company made up to 31 May 1993 (15 pages)
5 July 1993Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1993 (2 pages)
5 July 1993Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1993 (2 pages)
2 February 1993Full group accounts made up to 31 May 1992 (18 pages)
2 February 1993Full group accounts made up to 31 May 1992 (18 pages)
1 September 1992Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1992 (2 pages)
1 September 1992Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1992 (2 pages)
12 May 1992Full group accounts made up to 31 May 1991 (22 pages)
12 May 1992Full group accounts made up to 31 May 1991 (22 pages)
25 June 1991Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1991 (2 pages)
25 June 1991Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1991 (2 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1990Full group accounts made up to 31 May 1990 (17 pages)
13 December 1990Full group accounts made up to 31 May 1990 (17 pages)
4 December 1990Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1990 (1 page)
4 December 1990Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1990 (1 page)
27 February 1990Return made up to 23/10/89; full list of members (12 pages)
27 February 1990Return made up to 23/10/89; full list of members (12 pages)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989£ nc 300000/600000 09/10/89 (1 page)
1 November 1989£ nc 300000/600000 09/10/89 (1 page)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1989Full accounts made up to 31 May 1989 (15 pages)
26 October 1989Full accounts made up to 31 May 1989 (15 pages)
1 March 1989Wd 16/02/89 ad 01/02/89--------- £ si 292000@1=292000 (4 pages)
1 March 1989Wd 16/02/89 ad 01/02/89--------- £ si 292000@1=292000 (4 pages)
5 January 1989Memorandum and Articles of Association (12 pages)
5 January 1989Memorandum and Articles of Association (12 pages)
9 December 1988£ nc 8000/300000 (1 page)
9 December 1988£ nc 8000/300000 (1 page)
9 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1988Accounts made up to 28 July 1987 (15 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
6 August 1987New director appointed (7 pages)
6 August 1987New director appointed (7 pages)
4 June 1987Director resigned (2 pages)
4 June 1987Director resigned (2 pages)
19 March 1987Annual return made up to 07/04/86 (4 pages)
19 March 1987Annual return made up to 07/04/86 (4 pages)
23 May 1986Full accounts made up to 31 May 1985 (13 pages)
23 May 1986Full accounts made up to 31 May 1985 (13 pages)
9 September 1919Incorporation (30 pages)
9 September 1919Certificate of incorporation (1 page)
9 September 1919Certificate of incorporation (1 page)
9 September 1919Incorporation (30 pages)