Company NameBradford City Afc (1983) Limited
Company StatusDissolved
Company Number01732784
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Keith Biggin
NationalityBritish
StatusClosed
Appointed01 January 2007(23 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1EL
Director NameTerence Allan Goddard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2001)
RoleManagement Consultant
Correspondence AddressMockbeggars
Bedham, Fittleworth
Pulborough
RH20 1JP
Director NameMr Mark Baines Woodhead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address372 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0RA
Director NamePaul Wilkowski
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence Address12 Chomlea
Altrincham
Cheshire
WA14 2AT
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Director NameDavid Robert Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cross Lane
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameDavid Anthony Simpson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RoleTour Operator
Correspondence AddressMelbrook 1 Mayberry Drive
Silkstone
Barnsley
South Yorkshire
S75 4LJ
Secretary NameTerence Frederick Newman
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 1992)
RoleCompany Director
Correspondence Address23 Shay Drive
Heaton
Bradford
West Yorkshire
BD9 5PP
Secretary NameMark Goulding
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address18 Dearneside Road
Denry Dale
HD8 8TP
Secretary NameDr David Clayton
NationalityBritish
StatusResigned
Appointed26 January 1994(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameMr Geoffrey Richmond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Leeds
LS17 7DF
Director NameJane Elizabeth Richmond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMr David Julian Richmond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 September 2002)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMr Shaun Antony Harvey
NationalityBritish
StatusResigned
Appointed01 March 1994(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years after company formation)
Appointment Duration8 years (resigned 02 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameMichael Richmond
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Director NameMr Julian David Rhodes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn
Old Hall Farm Clifton Lane
Clifton
LS21 2HE
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Gordon Stewart Gibb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Kirbymisperton
Malton
North Yorkshire
YO17 6UX
Director NameAndrew Wesley Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2004)
RoleChartered Certified Accountant
Correspondence Address17 Guards Court
Scarborough
North Yorkshire
YO12 6QR

Location

Registered Address3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£18,039,000
Gross Profit£4,913,000
Net Worth-£11,617,000
Cash£240,000
Current Liabilities£24,821,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2013Restoration by order of the court (5 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2008Insolvency:form 1.3 (receipts and payments for 27 november 2007) (2 pages)
1 February 2008Notice of completion of voluntary arrangement (13 pages)
12 December 2007C/O - replacement of supervisor (9 pages)
18 January 2007Return made up to 01/01/07; full list of members (6 pages)
18 January 2007New secretary appointed (1 page)
22 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2006 (2 pages)
3 October 2006O/C appt/release supervisor (4 pages)
21 March 2006Notice of a court order ending Administration (12 pages)
23 September 2005Administrator's progress report (20 pages)
12 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2005 (2 pages)
12 September 2005Notice of completion of voluntary arrangement (12 pages)
11 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2005 (4 pages)
29 July 2005Registered office changed on 29/07/05 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page)
29 July 2005Registered office changed on 29/07/05 from: kroll LIMITED 5TH floor airedale street 77 albion street leeds LS1 5AP (1 page)
18 February 2005Notice of completion of voluntary arrangement (2 pages)
15 February 2005Administrator's progress report (18 pages)
7 January 2005Director resigned (1 page)
13 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2004 (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: valley parade bradford west yorkshire BD8 7DY (1 page)
4 March 2004Appointment of an administrator (1 page)
16 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
10 January 2004Return made up to 01/01/04; full list of members (8 pages)
21 November 2003Notice to Registrar of companies voluntary arrangement taking effect (46 pages)
15 August 2003Registered office changed on 15/08/03 from: c/o kroll buchler phillips 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
27 July 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Full accounts made up to 31 August 2002 (26 pages)
22 April 2003Return made up to 01/01/03; full list of members (8 pages)
21 February 2003Notice of discharge of Administration Order (3 pages)
15 January 2003Administrator's abstract of receipts and payments (3 pages)
21 November 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 October 2002New director appointed (2 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
14 September 2002Particulars of mortgage/charge (7 pages)
14 September 2002Particulars of mortgage/charge (6 pages)
13 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
16 August 2002Notice of result of meeting of creditors (59 pages)
7 August 2002Amended certificate of constitution of creditors' committee (1 page)
7 August 2002Statement of administrator's proposal (90 pages)
24 May 2002Administration Order (3 pages)
24 May 2002Notice of Administration Order (1 page)
23 May 2002Registered office changed on 23/05/02 from: valley parade ground valley parade bradford west yorkshire BD8 7DY (1 page)
11 January 2002Full accounts made up to 30 June 2001 (18 pages)
11 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2002Particulars of mortgage/charge (7 pages)
14 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 June 2000 (18 pages)
21 January 2001Return made up to 01/01/01; full list of members (9 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
10 March 2000Full accounts made up to 30 June 1999 (19 pages)
29 December 1999Return made up to 01/01/00; no change of members (9 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Particulars of mortgage/charge (7 pages)
25 January 1999Return made up to 01/01/99; no change of members (6 pages)
22 October 1998Full accounts made up to 30 June 1998 (18 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998New director appointed (3 pages)
6 February 1998Full accounts made up to 30 June 1997 (17 pages)
2 February 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97
(1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 June 1997Full accounts made up to 30 June 1996 (18 pages)
24 January 1997Particulars of mortgage/charge (6 pages)
20 January 1997Return made up to 01/01/97; change of members (7 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
25 July 1996New director appointed (2 pages)
19 February 1996Return made up to 01/01/96; no change of members (14 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 March 1993Secretary resigned;new secretary appointed (2 pages)
23 June 1992Director resigned (2 pages)
4 December 1991Particulars of mortgage/charge (3 pages)
4 December 1991Particulars of mortgage/charge (3 pages)
29 November 1991New director appointed (2 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1990New director appointed (7 pages)
13 February 1989Return made up to 31/10/88; full list of members (9 pages)
28 January 1988Director resigned (2 pages)
11 November 1987Return made up to 12/10/87; full list of members (18 pages)
15 December 1986Director resigned (2 pages)
15 December 1986Return made up to 14/10/86; full list of members (18 pages)
13 September 1986New director appointed (2 pages)
3 May 1986Full accounts made up to 30 June 1985 (15 pages)
12 October 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 July 1983Memorandum and Articles of Association (10 pages)