Company NameDoncaster Rugby League Football Club (1986) Limited
Company StatusLiquidation
Company Number01990389
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameDiarmuid Jeremiah Desmond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address46 Holly Bank
Ackworth
Pontefract
Yorkshire
WF7 7PE
Director NameMr John Sean Desmond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Secretary NameDiarmuid Jeremiah Desmond
NationalityIrish
StatusCurrent
Appointed02 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address46 Holly Bank
Ackworth
Pontefract
Yorkshire
WF7 7PE
Director NameRaymond Alan Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleGeneral Manager
Correspondence Address1 Thompson Nook
Hatfield
Doncaster
South Yorkshire
DN7 6JS
Director NameMr Michael Heptinstall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleCoach Operator
Correspondence Address76 Park Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2AR
Director NameMr Michael Heptinstall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1992)
RoleCoach Operator
Correspondence Address76 Park Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2AR
Director NameMr Arthur Edward Strawbridge
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 July 1991)
RoleIndustrial Cleaner
Correspondence AddressWaylands Main Street
Cadeby
Doncaster
South Yorkshire
DN5 7SL
Secretary NameRichard Furness Wrigglesworth
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 July 1991)
RoleCompany Director
Correspondence Address128 Green Oak Road
Totley
Sheffield
South Yorkshire
S17 4FS
Director NameGeneral Manager Raymond Alan Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 10 months after company formation)
Appointment Duration-1 years, 5 months (resigned 30 June 1992)
RoleGeneral Manager
Correspondence Address10 Thompson Nook
Hatfield
Doncaster
South Yorkshire
DN7 6JS
Director NameNigel Alberry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1994)
RoleOpps Resources Manager
Correspondence Address7 Laurel Avenue
Cusworth
Doncaster
South Yorkshire
DN5 8JG

Location

Registered AddressC/O Wilson Pitts Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year1993
Turnover£365,286
Gross Profit-£171,503
Net Worth-£899,656
Current Liabilities£537,523

Accounts

Latest Accounts30 April 1993 (31 years ago)
Next Accounts Due28 February 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due4 March 2017 (overdue)

Filing History

19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
19 March 1997Order of court to wind up (2 pages)
17 September 1996Administrator's abstract of receipts and payments (2 pages)
17 September 1996Administrator's abstract of receipts and payments (2 pages)