BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02522058

Incorporation date

12/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SCHOFIELD SWEENEY, Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon19/05/2016
Miscellaneous
dot icon19/05/2016
Resolutions
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/11/2015
Appointment of Mr Terence Peter Dolan as a director on 2015-11-01
dot icon18/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon19/03/2015
Registered office address changed from , 20 Park Wood Close, Skipton, North Yorkshire, BD23 1QW, England to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 2015-03-20
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2015
Appointment of Gareth Roberts as a director on 2015-01-23
dot icon18/02/2015
Appointment of Paul Wood as a director
dot icon18/02/2015
Appointment of Joe Mosley as a director
dot icon17/02/2015
Termination of appointment of Robert Stewart Blackburn as a director on 2015-02-03
dot icon03/02/2015
Appointment of Mr Paul Andreas Wood as a director on 2015-02-03
dot icon03/02/2015
Appointment of Mr Joe Mosley as a director on 2015-02-03
dot icon02/02/2015
Appointment of Mr Thomas Philip Lawler as a director on 2015-02-03
dot icon02/02/2015
Registered office address changed from , 30 Thorndene Way, Tong, Bradford, West Yorkshire, BD4 0SW to C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 2015-02-03
dot icon02/02/2015
Termination of appointment of Robert Stewart Blackburn as a director on 2015-02-03
dot icon20/11/2014
Termination of appointment of Alan Kevin Hainsworth as a director on 2014-11-20
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Simon Baker as a secretary
dot icon05/06/2013
Appointment of Mr Thomas Philip Lawler as a secretary
dot icon05/06/2013
Termination of appointment of David Bruce as a director
dot icon05/03/2013
Resolutions
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Receiver's abstract of receipts and payments to 2011-12-21
dot icon25/10/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon24/10/2012
Appointment of Mr David Ralph Bruce as a director
dot icon24/10/2012
Director's details changed for Dr John Edward Dean on 2012-08-01
dot icon24/07/2012
Appointment of David Ralph Bruce as a director
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/01/2012
Annual return made up to 2011-11-07
dot icon03/01/2012
Notice of ceasing to act as receiver or manager
dot icon30/10/2011
Notice of appointment of receiver or manager
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Annual return made up to 2010-07-13 with full list of shareholders
dot icon26/01/2011
Registered office address changed from , Horsfall Stadium Cemetry Road, Buttershaw, Bradford, West Yorkshire, BD6 2NG on 2011-01-27
dot icon12/09/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/09/2010
Annual return made up to 2009-07-04. List of shareholders has changed
dot icon22/03/2010
Compulsory strike-off action has been suspended
dot icon22/02/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Amended accounts made up to 2008-05-31
dot icon05/04/2009
Appointment terminated secretary mark nelson
dot icon05/04/2009
Secretary appointed simon paul baker
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Appointment terminated director margaret hinchliffe
dot icon28/01/2009
Appointment terminated director brian hinchliffe
dot icon27/08/2008
Return made up to 13/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/05/2008
Secretary appointed mark richard nelson
dot icon20/04/2008
Appointment terminated director mark nelson
dot icon03/01/2008
Secretary resigned
dot icon19/11/2007
Ad 19/11/07--------- £ si 1000@1=1000 £ ic 474583/475583
dot icon19/11/2007
New director appointed
dot icon18/11/2007
Ad 15/11/07--------- £ si 29472@1=29472 £ ic 445111/474583
dot icon18/11/2007
Director resigned
dot icon05/09/2007
Return made up to 13/07/07; full list of members
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon09/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon12/12/2006
Ad 13/12/06--------- £ si 51000@1=51000 £ ic 393023/444023
dot icon12/12/2006
£ nc 400000/500000 07/12/06
dot icon26/10/2006
Secretary's particulars changed
dot icon25/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon16/08/2006
Ad 17/07/06--------- £ si 1306@1
dot icon16/08/2006
Ad 19/01/05-23/02/05 £ si 45227@1
dot icon16/08/2006
Ad 17/07/06--------- £ si 1306@1
dot icon14/08/2006
Ad 18/07/06--------- £ si 8787@1=8787 £ ic 384236/393023
dot icon10/08/2006
Return made up to 13/07/06; full list of members
dot icon25/07/2006
Director resigned
dot icon18/07/2006
Ad 17/07/06--------- £ si 2612@1=2612 £ ic 381624/384236
dot icon18/07/2006
Ad 17/12/05--------- £ si 10480@1=10480 £ ic 371144/381624
dot icon18/07/2006
Ad 17/07/06--------- £ si 2612@1=2612 £ ic 368532/371144
dot icon18/07/2006
Ad 29/08/05--------- £ si 10100@1=10100 £ ic 358432/368532
dot icon18/07/2006
Ad 06/07/05--------- £ si 159880@1=159880
dot icon18/07/2006
Ad 13/07/05--------- £ si 60@1=60
dot icon30/05/2006
Director resigned
dot icon20/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon07/09/2005
New director appointed
dot icon31/08/2005
New secretary appointed
dot icon17/08/2005
Return made up to 13/07/05; full list of members
dot icon08/08/2005
Ad 02/08/05--------- £ si 8660@1=8660 £ ic 349772/358432
dot icon07/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon03/08/2005
New director appointed
dot icon18/07/2005
Ad 04/07/05-08/07/05 £ si 159680@1=159680 £ ic 190092/349772
dot icon29/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/03/2005
Ad 19/01/05-23/02/05 £ si 41527@1=41527 £ ic 148565/190092
dot icon28/02/2005
Memorandum and Articles of Association
dot icon28/02/2005
Nc inc already adjusted 10/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon09/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon09/11/2004
Director resigned
dot icon22/08/2004
Return made up to 13/07/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/03/2004
Nc inc already adjusted 29/01/04
dot icon22/02/2004
Resolutions
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon27/08/2003
Return made up to 13/07/03; change of members
dot icon14/06/2003
Secretary resigned;director resigned
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/09/2002
Return made up to 13/07/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/04/2002
Nc inc already adjusted 28/06/01
dot icon04/04/2002
Resolutions
dot icon15/08/2001
Return made up to 13/07/01; change of members
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon10/08/2000
Return made up to 13/07/00; change of members
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Ad 14/07/99-13/07/00 £ si 13491@1=13491 £ ic 78944/92435
dot icon28/02/2000
Accounts for a small company made up to 1999-05-31
dot icon03/11/1999
Director resigned
dot icon26/08/1999
Return made up to 13/07/99; full list of members
dot icon25/08/1999
Ad 13/07/98-11/07/99 £ si 3049@1
dot icon28/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/08/1998
Return made up to 13/07/98; full list of members
dot icon10/08/1998
Ad 27/05/98-12/07/98 £ si 17002@1=17002 £ ic 61942/78944
dot icon15/03/1998
Registered office changed on 16/03/98 from: carter mills, 146 crickheaton road, bradford, BD12 0HF
dot icon12/03/1998
Accounts for a small company made up to 1997-05-31
dot icon07/08/1997
Ad 31/05/97--------- £ si 8068@1
dot icon07/08/1997
Return made up to 13/07/97; change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon08/09/1996
Ad 31/05/96--------- £ si 7760@1
dot icon07/09/1996
Return made up to 13/07/96; change of members
dot icon17/06/1996
Resolutions
dot icon17/06/1996
£ nc 50000/100000 28/05/96
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon05/12/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon11/09/1995
Ad 12/07/95--------- £ si 80@1
dot icon11/09/1995
Ad 30/05/95--------- £ si 16625@1
dot icon11/09/1995
Return made up to 13/07/95; full list of members
dot icon04/05/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
New secretary appointed
dot icon03/11/1994
Secretary resigned;director resigned
dot icon10/08/1994
Ad 08/08/94--------- £ si 225@1=225 £ ic 29409/29634
dot icon20/07/1994
Return made up to 13/07/94; change of members
dot icon11/06/1994
Ad 30/05/94--------- £ si 885@1=885 £ ic 28524/29409
dot icon07/03/1994
Ad 28/02/94--------- £ si 5090@1=5090 £ ic 23434/28524
dot icon06/03/1994
New director appointed
dot icon21/12/1993
Accounts for a small company made up to 1993-05-31
dot icon24/11/1993
Ad 12/11/93--------- £ si 2370@1=2370 £ ic 21064/23434
dot icon21/08/1993
Return made up to 13/07/93; full list of members
dot icon20/07/1993
New director appointed
dot icon06/07/1993
Registered office changed on 07/07/93 from: mclaren field, town street, bramley, leeds LS13 3EN
dot icon24/03/1993
New secretary appointed;new director appointed
dot icon28/02/1993
Return made up to 13/07/92; full list of members
dot icon17/02/1993
Director resigned
dot icon14/02/1993
Secretary resigned;director resigned
dot icon01/12/1992
New director appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon14/10/1992
Full accounts made up to 1992-05-31
dot icon06/09/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon03/12/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon30/10/1991
Resolutions
dot icon30/10/1991
£ nc 10000/50000 07/10/91
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon10/10/1991
Full accounts made up to 1991-05-31
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon24/09/1991
Return made up to 13/07/91; full list of members
dot icon28/05/1991
New director appointed
dot icon04/12/1990
Director resigned
dot icon04/12/1990
Director resigned
dot icon04/12/1990
Director resigned
dot icon15/11/1990
Ad 17/10/90--------- £ si 825@1=825 £ ic 5490/6315
dot icon15/11/1990
Accounting reference date notified as 31/05
dot icon12/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heylings, Trevor
Director
20/09/1995 - 03/04/2007
2
Hinchliffe, Brian Paul
Director
04/07/2007 - 01/12/2008
-
Bruce, David Ralph
Director
17/07/2012 - 05/06/2013
1
Grayson, Anatol Gregory
Director
17/03/1993 - 29/10/1994
1
Lawler, Thomas Philip
Director
26/12/2003 - 10/11/2004
15

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED is an(a) Converted / Closed company incorporated on 12/07/1990 with the registered office located at C/O SCHOFIELD SWEENEY, Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED is currently Converted / Closed. It was registered on 12/07/1990 and dissolved on 19/05/2016.

Where is BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED located?

toggle

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED is registered at C/O SCHOFIELD SWEENEY, Church Bank House, Church Bank, Bradford, West Yorkshire BD1 4DY.

What does BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED do?

toggle

BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRADFORD (PARK AVENUE) ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 19/05/2016: Miscellaneous.