Company NameYork City Association Football & Athletic Club P L C(The)
Company StatusDissolved
Company Number00183969
CategoryPublic Limited Company
Incorporation Date24 August 1922(101 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ernest Barry Swallow
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleHotelier
Correspondence Address17 Tadcaster Road
Copmanthorpe
York
YO23 3UL
Secretary NameMartin Frank Baird Frost
NationalityBritish
StatusClosed
Appointed17 January 2002(79 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleTrainee Solicitor
Correspondence AddressStamford House
Piccadilly
York
North Yorkshire
YO1 9PP
Director NameWilliam John Batchelor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(79 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence Address47 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMr Douglas Malcolm Craig
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2002)
RoleConsultant Engineer
Correspondence Address17 Askham Lane
York
North Yorkshire
YO2 3HB
Director NameBrian Albert Houghton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 1998)
RoleCompany Director
Correspondence AddressElm Tree House
Common House
Dunnington
York
YO1 5PD
Director NameColin Webb
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Lane
Bishopthorpe
York
YO23 2QG
Director NameMr John Edward Holgate Quickfall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Middlethorpe Drive
York
North Yorkshire
YO2 2LZ
Secretary NameIan Robert Fowler
NationalityBritish
StatusResigned
Appointed11 January 1992(69 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressSt. Enodoc
The Green, Upper Poppleton
York
North Yorkshire
YO26 6DF
Secretary NameJohn Michael Rawnsley
NationalityBritish
StatusResigned
Appointed01 May 2001(78 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2002)
RoleCompany Director
Correspondence Address5 Hallcroft Lane
Copmanthorpe
York
North Yorkshire
YO23 3UG
Director NameJohn Richard Easby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(79 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 August 2002)
RoleManager
Correspondence Address29 Church Road
Harlington
Bedfordshire
LU5 6LE

Location

Registered AddressC/O Jacksons Joliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£888,783
Net Worth£20,178
Cash£2,529
Current Liabilities£546,341

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2006Administrator's abstract of receipts and payments (2 pages)
11 July 2006Notice of discharge of Administration Order (3 pages)
31 May 2006Notice of completion of voluntary arrangement (5 pages)
10 January 2006Administrator's abstract of receipts and payments (2 pages)
5 July 2005Administrator's abstract of receipts and payments (2 pages)
4 July 2005Administrator's abstract of receipts and payments (2 pages)
17 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (6 pages)
29 December 2004Administrator's abstract of receipts and payments (2 pages)
9 July 2004Administrator's abstract of receipts and payments (2 pages)
27 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (6 pages)
6 January 2004Administrator's abstract of receipts and payments (4 pages)
8 July 2003Administrator's abstract of receipts and payments (3 pages)
14 April 2003Notice to Registrar of companies voluntary arrangement taking effect (18 pages)
1 April 2003Notice of result of meeting of creditors (19 pages)
3 January 2003Registered office changed on 03/01/03 from: bootham crescent york york north yorkshire (1 page)
2 January 2003Notice of Administration Order (1 page)
2 January 2003Administration Order (4 pages)
23 December 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
15 January 2002Return made up to 11/01/02; no change of members (7 pages)
15 January 2002Secretary resigned (1 page)
3 January 2002Full accounts made up to 30 June 2001 (8 pages)
3 January 2002Director resigned (1 page)
27 October 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
21 January 2001Return made up to 11/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 2000Full accounts made up to 30 June 2000 (8 pages)
19 January 2000Return made up to 11/01/00; full list of members (11 pages)
4 January 2000Full accounts made up to 30 June 1999 (11 pages)
12 January 1999Return made up to 11/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1998Full accounts made up to 30 June 1998 (13 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Director resigned (1 page)
20 January 1998Return made up to 11/01/98; no change of members (6 pages)
22 December 1997Full accounts made up to 30 June 1997 (12 pages)
10 February 1997Full accounts made up to 30 June 1996 (12 pages)
10 February 1997Return made up to 11/01/97; full list of members (23 pages)
10 January 1996Return made up to 11/01/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 1995Full accounts made up to 30 June 1995 (11 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
16 July 1987Particulars of mortgage/charge (3 pages)
8 October 1981Memorandum of association (4 pages)
30 January 1979Articles of association (8 pages)
21 February 1978Particulars of mortgage/charge (2 pages)
20 February 1978Particulars of mortgage/charge (2 pages)
9 September 1935Particulars of mortgage/charge (3 pages)
26 September 1934Particulars of mortgage/charge (3 pages)
20 September 1934Particulars of mortgage/charge (3 pages)
18 October 1933Particulars of mortgage/charge (3 pages)
5 January 1933Particulars of mortgage/charge (3 pages)
23 November 1932Particulars of mortgage/charge (3 pages)
5 October 1932Particulars of mortgage/charge (3 pages)
19 August 1932Particulars of mortgage/charge (3 pages)
4 August 1932Particulars of mortgage/charge (3 pages)
12 July 1932Particulars of mortgage/charge (4 pages)