Company NameSheffield Oaks Rufc Limited
Company StatusDissolved
Company Number03413957
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameRich 103 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 19 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Secretary NameMr Philip Ralph Crawley
NationalityBritish
StatusClosed
Appointed26 April 2007(9 years, 8 months after company formation)
Appointment Duration2 years (closed 19 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Lords Close
Edlington
Doncaster
South Yorkshire
DN12 1SE
Director NameDavid Keith Harris
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Hill House
Haxey
Doncaster
South Yorkshire
DN9 2JU
Secretary NamePhilip John Jordan
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Secretary NameFraser Keith McGee
NationalityBritish
StatusResigned
Appointed14 October 1997(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address10 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LQ
Secretary NameGeorge Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2006)
RoleSolicitor
Correspondence AddressKennels Farm Cottage
Barnby Moor
Retford
Nottinghamshire
DN22 8QX

Location

Registered AddressRichmonds House
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2007Resolutions
  • RES13 ‐ Minutes approved 21/06/07
(1 page)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Return made up to 04/08/06; full list of members (6 pages)
11 October 2006Secretary resigned (1 page)
17 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 November 2005Return made up to 04/08/05; full list of members (6 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 August 2000Return made up to 04/08/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999Return made up to 04/08/99; full list of members (6 pages)
26 August 1999Secretary's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 04/08/98; full list of members (8 pages)
11 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/12/98
(2 pages)
3 December 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
26 October 1997New director appointed (1 page)
26 October 1997New secretary appointed (1 page)
26 October 1997Secretary resigned (1 page)
9 October 1997Company name changed rich 103 LIMITED\certificate issued on 10/10/97 (3 pages)
4 August 1997Incorporation (19 pages)