KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED

Register to unlock more data on OkredoRegister

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142598

Incorporation date

25/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wesley House, Chapel Lane Huddersfield Road, Birstall, Batley West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon18/10/2011
Final Gazette dissolved following liquidation
dot icon18/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2009
Liquidators' statement of receipts and payments to 2009-08-23
dot icon01/04/2009
Liquidators' statement of receipts and payments to 2009-02-23
dot icon11/09/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon24/03/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon24/09/2007
Liquidators' statement of receipts and payments
dot icon05/03/2007
Liquidators' statement of receipts and payments
dot icon06/09/2006
Liquidators' statement of receipts and payments
dot icon13/03/2006
Liquidators' statement of receipts and payments
dot icon08/09/2005
Liquidators' statement of receipts and payments
dot icon02/03/2005
Liquidators' statement of receipts and payments
dot icon07/09/2004
Liquidators' statement of receipts and payments
dot icon02/03/2004
Liquidators' statement of receipts and payments
dot icon03/09/2003
Liquidators' statement of receipts and payments
dot icon02/04/2003
Liquidators' statement of receipts and payments
dot icon09/09/2002
Liquidators' statement of receipts and payments
dot icon19/09/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-08-20
dot icon19/09/2001
Notice of completion of voluntary arrangement
dot icon30/08/2001
Statement of affairs
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Appointment of a voluntary liquidator
dot icon15/08/2001
Registered office changed on 16/08/01 from: cougar park royd ings avenue keighley west yorkshire BD21 3NB
dot icon19/03/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-03-05
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-11-30
dot icon16/08/2000
Ad 04/08/00--------- £ si 50@1=50 £ ic 654960/655010
dot icon07/06/2000
New secretary appointed
dot icon10/04/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-05
dot icon07/02/2000
Secretary resigned
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon26/08/1999
Full accounts made up to 1998-11-30
dot icon28/07/1999
Secretary resigned;director resigned
dot icon17/05/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-03-05
dot icon29/03/1999
Return made up to 31/12/98; bulk list available separately
dot icon29/03/1999
Return made up to 31/12/97; bulk list available separately
dot icon29/03/1999
Return made up to 31/12/96; bulk list available separately
dot icon14/02/1999
Notice of discharge of Administration Order
dot icon03/02/1999
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon29/12/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon30/05/1998
New director appointed
dot icon11/05/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-03-05
dot icon10/05/1998
New director appointed
dot icon22/03/1998
New director appointed
dot icon05/03/1998
Registered office changed on 06/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ
dot icon24/02/1998
Ad 20/02/98--------- £ si [email protected]=80000 £ si 75000@1=75000 £ ic 499810/654810
dot icon24/02/1998
Nc inc already adjusted 20/02/98
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon04/02/1998
Ad 28/01/98--------- £ si 198005@1=198005 £ ic 301805/499810
dot icon04/02/1998
Director resigned
dot icon28/09/1997
New director appointed
dot icon18/09/1997
Director resigned
dot icon07/09/1997
Director resigned
dot icon07/09/1997
Director resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon28/05/1997
New director appointed
dot icon18/05/1997
Ad 12/05/97--------- £ si 300@1=300 £ ic 301505/301805
dot icon12/03/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/03/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon27/01/1997
Notice of result of meeting of creditors
dot icon19/01/1997
Registered office changed on 20/01/97 from: cougar park roydings avenue keighley west yorkshire BD21 3NB
dot icon12/01/1997
Director resigned
dot icon12/01/1997
Statement of administrator's proposal
dot icon29/12/1996
Auditor's resignation
dot icon24/11/1996
New director appointed
dot icon17/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon04/11/1996
Administration Order
dot icon21/10/1996
Notice of Administration Order
dot icon07/09/1996
Ad 02/09/96--------- £ si 135000@1=135000 £ ic 166505/301505
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon14/07/1996
Director resigned
dot icon24/06/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon31/05/1996
Ad 22/05/96--------- £ si 150@1=150 £ ic 166355/166505
dot icon07/05/1996
Resolutions
dot icon07/05/1996
Resolutions
dot icon07/05/1996
£ nc 250000/500000 25/04/96
dot icon20/04/1996
Full accounts made up to 1995-05-31
dot icon23/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Ad 18/12/95--------- £ si 100@1
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Ad 12/12/95--------- £ si 150@1=150 £ ic 166205/166355
dot icon03/12/1995
Ad 29/11/95--------- £ si 150@1=150 £ ic 166055/166205
dot icon14/11/1995
Ad 09/10/95--------- £ si 10540@1=10540 £ ic 155515/166055
dot icon04/09/1995
Director's particulars changed
dot icon15/06/1995
Ad 13/06/95--------- £ si 240@1=240 £ ic 155275/155515
dot icon14/05/1995
New director appointed
dot icon14/05/1995
Ad 04/05/95--------- £ si 1250@1=1250 £ ic 154025/155275
dot icon04/04/1995
Ad 06/03/95-29/03/95 £ si 1150@1=1150 £ ic 152875/154025
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon26/03/1995
Ad 27/02/95--------- £ si 10000@1=10000 £ ic 142875/152875
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon09/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Ad 15/11/94-14/12/94 £ si 150@1=150 £ ic 125575/125725
dot icon17/11/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1994
Memorandum and Articles of Association
dot icon20/09/1994
Ad 23/08/94-13/09/94 £ si 225@1=225 £ ic 125350/125575
dot icon14/09/1994
New director appointed
dot icon14/09/1994
Memorandum and Articles of Association
dot icon29/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Director resigned
dot icon04/08/1994
Ad 18/07/94-25/07/94 £ si 180@1=180 £ ic 125170/125350
dot icon26/07/1994
Ad 01/01/93-31/03/93 £ si 13250@1
dot icon14/07/1994
Ad 20/06/94--------- £ si 125@1=125 £ ic 143295/143420
dot icon26/06/1994
Director resigned
dot icon22/06/1994
Auditor's resignation
dot icon05/05/1994
Nc inc already adjusted 18/06/93
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon20/04/1994
Ad 14/03/94-12/04/94 £ si 400@1=400 £ ic 142895/143295
dot icon20/04/1994
Ad 18/01/94-23/02/94 £ si 7970@1=7970 £ ic 134925/142895
dot icon17/04/1994
Return made up to 31/12/93; full list of members
dot icon17/04/1994
Secretary resigned;director's particulars changed;director resigned
dot icon29/03/1994
Accounts for a small company made up to 1993-05-31
dot icon28/03/1994
Secretary resigned;director resigned
dot icon28/03/1994
New secretary appointed
dot icon23/01/1994
Ad 23/11/93-12/12/93 £ si 29687@1=29687 £ ic 110143/139830
dot icon23/01/1994
New director appointed
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Ad 11/05/93-31/08/93 £ si 10210@1=10210 £ ic 99933/110143
dot icon13/12/1993
Ad 19/10/93--------- £ si 13000@1=13000 £ ic 86933/99933
dot icon13/12/1993
Ad 09/11/93--------- £ si 1450@1=1450 £ ic 85483/86933
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Secretary resigned;director resigned
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Resolutions
dot icon28/04/1993
Ad 01/01/93-31/03/93 £ si 18250@1=18250 £ ic 67233/85483
dot icon28/04/1993
Ad 06/02/92-28/04/92 £ si 8255@1
dot icon20/04/1993
Return made up to 31/12/92; full list of members
dot icon20/04/1993
Secretary's particulars changed;director's particulars changed
dot icon20/04/1993
Ad 24/11/92--------- £ si 1000@1
dot icon20/04/1993
Ad 31/07/88--------- £ si 32401@1
dot icon20/04/1993
Ad 30/08/89--------- £ si 20136@1
dot icon20/04/1993
New director appointed
dot icon03/04/1993
Accounts for a small company made up to 1992-05-31
dot icon09/03/1993
New director appointed
dot icon21/07/1992
Particulars of mortgage/charge
dot icon08/06/1992
Certificate of change of name
dot icon07/06/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Accounts for a small company made up to 1991-05-31
dot icon30/03/1992
Return made up to 31/12/91; full list of members
dot icon25/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
Director resigned
dot icon12/08/1991
Ad 04/06/91-16/07/91 £ si 2000@1=2000 £ ic 54958/56958
dot icon12/08/1991
New director appointed
dot icon23/06/1991
New director appointed
dot icon20/06/1991
Full accounts made up to 1990-08-31
dot icon04/06/1991
Accounting reference date shortened from 31/08 to 31/05
dot icon07/04/1991
Return made up to 28/12/90; full list of members
dot icon18/02/1991
Ad 13/11/90-13/12/90 £ si 2000@1=2000 £ ic 52958/54958
dot icon18/02/1991
New director appointed
dot icon18/02/1991
New director appointed
dot icon20/12/1990
Return made up to 29/12/89; full list of members
dot icon22/10/1990
Full accounts made up to 1989-08-31
dot icon22/10/1990
Accounting reference date shortened from 31/05 to 31/08
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1990
Return made up to 31/12/88; full list of members
dot icon12/03/1990
Full accounts made up to 1988-08-31
dot icon18/09/1989
Registered office changed on 19/09/89 from: russell chambers 61A north street keighley west yorks. BD21 3SL
dot icon16/10/1988
Particulars of mortgage/charge
dot icon27/06/1988
New director appointed
dot icon14/02/1988
Wd 15/01/88 ad 07/01/88--------- £ si 68@1=68 £ ic 373/441
dot icon28/10/1987
Wd 16/10/87 ad 13/10/87--------- £ si 46@1=46 £ ic 327/373
dot icon07/10/1987
New director appointed
dot icon07/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
New director appointed
dot icon09/09/1987
Accounting reference date notified as 31/05
dot icon27/08/1987
Certificate of change of name
dot icon25/08/1987
Registered office changed on 26/08/87 from: 100-101 exchange buildings adelaide st swansea SA1 1SZ
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1987
Resolutions
dot icon25/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, John
Director
18/05/1997 - 30/01/1998
1
Barker, Maurice
Director
03/05/1995 - 08/07/1996
13
Chapman, Robert Pollard
Director
29/10/1996 - Present
5
Robinson, Harold Cawton, Dr
Director
30/10/1996 - 03/07/1997
37
Carter, William Howard
Director
28/10/1996 - 18/07/1999
3

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 KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED is an(a) Dissolved company incorporated on 25/06/1987 with the registered office located at Wesley House, Chapel Lane Huddersfield Road, Birstall, Batley West Yorkshire WF17 9EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED?

toggle

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED is currently Dissolved. It was registered on 25/06/1987 and dissolved on 18/10/2011.

Where is KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED located?

toggle

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED is registered at Wesley House, Chapel Lane Huddersfield Road, Birstall, Batley West Yorkshire WF17 9EJ.

What does KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED do?

toggle

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved following liquidation.