ILKESTON TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

ILKESTON TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01000691

Incorporation date

25/01/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilmot House St James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1971)
dot icon10/05/2012
Final Gazette dissolved following liquidation
dot icon10/02/2012
Notice of final account prior to dissolution
dot icon17/11/2011
Insolvency filing
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2010
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ on 2010-09-24
dot icon24/09/2010
Appointment of a liquidator
dot icon21/09/2010
Order of court to wind up
dot icon03/08/2010
Termination of appointment of Giovanni Sansone as a director
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 2010-04-12
dot icon12/04/2010
Termination of appointment of William Harris as a director
dot icon12/04/2010
Appointment of Gary Stuart Hodder as a director
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for William Denis Harris on 2009-10-01
dot icon02/02/2010
Director's details changed for Giovanni Antonio Sansone on 2009-10-01
dot icon02/02/2010
Director's details changed for James Cheetham on 2009-10-01
dot icon20/01/2010
Termination of appointment of James Cheetham as a director
dot icon20/12/2009
Termination of appointment of David Murphy as a director
dot icon20/08/2009
Appointment Terminated Secretary rachel thornton
dot icon20/08/2009
Appointment Terminated Director stephen thornton
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Director appointed david patrick murphy
dot icon12/11/2008
Director appointed giovanni antonio sansone
dot icon23/10/2008
Director appointed stephen alan thornton
dot icon23/10/2008
Appointment Terminated Secretary peter tomlinson
dot icon23/10/2008
Secretary appointed rachel helen thornton
dot icon16/07/2008
Secretary appointed peter tomlinson
dot icon10/07/2008
Appointment Terminated Secretary keith burnand
dot icon10/06/2008
Director appointed james cheetham
dot icon23/05/2008
Director appointed william denis harris
dot icon21/05/2008
Appointment Terminated Director david morgan
dot icon21/05/2008
Appointment Terminated Director ian brookes
dot icon21/05/2008
Appointment Terminated Director andrew raisin
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New secretary appointed
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/01/2007
Return made up to 31/12/06; no change of members
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon13/02/2006
Return made up to 31/12/05; change of members
dot icon30/07/2005
New director appointed
dot icon04/05/2005
Accounts for a small company made up to 2004-05-31
dot icon29/04/2005
Return made up to 31/12/04; full list of members
dot icon29/04/2005
Director resigned
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon19/01/2004
Return made up to 31/12/03; change of members
dot icon06/08/2003
Ad 30/06/03--------- £ si 1000000@1=1000000 £ ic 50000/1050000
dot icon06/08/2003
Nc inc already adjusted 30/06/03
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon21/02/2003
Return made up to 31/12/02; no change of members
dot icon21/02/2003
Director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon08/04/2002
Director resigned
dot icon05/04/2002
Accounts for a small company made up to 2001-05-31
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Return made up to 31/12/00; no change of members
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon07/12/2000
Director resigned
dot icon02/06/2000
Resolutions
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon17/02/2000
Director's particulars changed
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Ad 25/08/98--------- £ si 47150@1=47150 £ ic 2850/50000
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
£ nc 25000/1000000 25/08/98
dot icon02/09/1998
Accounts for a small company made up to 1997-05-31
dot icon10/02/1998
Auditor's resignation
dot icon06/02/1998
Return made up to 31/12/97; change of members
dot icon06/11/1997
Registered office changed on 06/11/97 from: park house kirtley drive castle marina notts NG7 1LQ
dot icon24/04/1997
Full accounts made up to 1996-05-31
dot icon18/04/1997
New secretary appointed
dot icon12/03/1997
Secretary resigned
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Director's particulars changed
dot icon21/11/1996
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon30/01/1996
Director's particulars changed
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon07/03/1995
Full accounts made up to 1994-05-31
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon23/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon20/01/1994
Secretary's particulars changed
dot icon29/11/1993
Full accounts made up to 1993-05-31
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Particulars of mortgage/charge
dot icon31/05/1992
Full accounts made up to 1991-05-31
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon16/05/1991
Return made up to 01/03/90; full list of members
dot icon16/05/1991
Return made up to 31/12/89; full list of members
dot icon16/05/1991
Return made up to 31/12/88; full list of members
dot icon16/05/1991
Return made up to 31/12/87; full list of members
dot icon16/05/1991
Return made up to 31/12/86; full list of members
dot icon28/04/1991
Registered office changed on 28/04/91 from: 22 regent street nottingham NG1 5DG
dot icon11/01/1991
Full accounts made up to 1990-05-31
dot icon11/01/1991
Full accounts made up to 1989-05-31
dot icon11/01/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon23/04/1990
Memorandum and Articles of Association
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New secretary appointed;director resigned;new director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
Registered office changed on 28/02/90 from: 50 osmaston road derby DE1 2HU
dot icon29/06/1989
Resolutions
dot icon29/06/1989
Resolutions
dot icon29/06/1989
£ nc 5000/25000
dot icon17/07/1986
Accounts for a small company made up to 1985-05-31
dot icon17/07/1986
Return made up to 31/12/85; full list of members
dot icon21/05/1986
Accounts for a small company made up to 1984-05-31
dot icon21/05/1986
Return made up to 31/12/84; full list of members
dot icon09/04/1983
Miscellaneous
dot icon25/01/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2008
dot iconLast change occurred
31/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2008
dot iconNext account date
31/05/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, David Patrick
Director
05/11/2008 - 09/12/2009
-
Sansone, Giovanni Antonio
Director
05/11/2008 - 17/06/2009
-
Thornton, Stephen Alan
Director
20/10/2008 - 31/07/2009
2
Raisin, Andrew
Director
01/07/2003 - 14/05/2008
-
Morgan, David Burton
Director
01/08/2001 - 14/05/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ILKESTON TOWN FOOTBALL CLUB LIMITED

ILKESTON TOWN FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 25/01/1971 with the registered office located at Wilmot House St James Court, Friar Gate, Derby DE1 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ILKESTON TOWN FOOTBALL CLUB LIMITED?

toggle

ILKESTON TOWN FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 25/01/1971 and dissolved on 10/05/2012.

Where is ILKESTON TOWN FOOTBALL CLUB LIMITED located?

toggle

ILKESTON TOWN FOOTBALL CLUB LIMITED is registered at Wilmot House St James Court, Friar Gate, Derby DE1 1BT.

What does ILKESTON TOWN FOOTBALL CLUB LIMITED do?

toggle

ILKESTON TOWN FOOTBALL CLUB LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for ILKESTON TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 10/05/2012: Final Gazette dissolved following liquidation.