WAKEFIELD FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

WAKEFIELD FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04221196

Incorporation date

21/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Castle Street, Barnsley, South Yorkshire S70 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon26/03/2014
Application to strike the company off the register
dot icon10/03/2014
Termination of appointment of Peter Bevils as a director
dot icon10/03/2014
Termination of appointment of Peter Matthews as a director
dot icon10/03/2014
Termination of appointment of Alan Blackman as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Peter Thomas Bevils on 2012-06-01
dot icon28/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Peter Matthews on 2012-05-22
dot icon03/04/2012
Registered office address changed from 19 Elmwood Way College Fields Barnsley South Yorkshire S75 1EY United Kingdom on 2012-04-04
dot icon03/04/2012
Director's details changed for Mr Daniel James Brownhill on 2011-12-21
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/10/2011
Termination of appointment of Ricahrd Pound as a director
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Daniel James Brownhill on 2010-10-01
dot icon01/06/2011
Director's details changed for Mr Richard Marcus Pound on 2011-05-01
dot icon01/06/2011
Registered office address changed from Wakefield Sports Club Eastmoor Road Wakefield West Yorkshire WF1 3RR United Kingdom on 2011-06-02
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/06/2010
Registered office address changed from Wakefield Sports Club Eastmoor Road Wakefield West Yorkshire WF1 3RR United Kingdom on 2010-06-03
dot icon02/06/2010
Director's details changed for Mr Peter Matthews on 2010-05-22
dot icon02/06/2010
Director's details changed for Alan Blackman on 2010-05-22
dot icon02/06/2010
Director's details changed for Mr Peter Matthews on 2010-05-22
dot icon02/06/2010
Director's details changed for Alan Blackman on 2010-05-22
dot icon02/06/2010
Registered office address changed from 24 Castle Street Barnsley South Yorkshire S70 1NS United Kingdom on 2010-06-03
dot icon31/05/2010
Certificate of change of name
dot icon31/05/2010
Change of name notice
dot icon10/05/2010
Appointment of Mr Peter Thomas Bevils as a director
dot icon10/05/2010
Termination of appointment of Peter Maude as a director
dot icon10/05/2010
Termination of appointment of Peter Maude as a secretary
dot icon10/05/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Return made up to 22/05/09; full list of members
dot icon28/07/2009
Director's change of particulars / richard pound / 11/04/2009
dot icon31/03/2009
Registered office changed on 01/04/2009 from 7 dayhouse court redbrook barnsley south yorkshire S75 1GX
dot icon31/03/2009
Director's change of particulars / daniel brownhill / 24/08/2008
dot icon31/03/2009
Appointment terminated director nigel thompson
dot icon31/03/2009
Appointment terminated director paul david
dot icon01/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/07/2008
Return made up to 22/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/09/2007
Registered office changed on 04/09/07 from: marland house 13 huddersfield road, barnsley south yorkshire S70 2LW
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon12/07/2007
Return made up to 22/05/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/07/2006
Return made up to 22/05/06; full list of members
dot icon20/07/2006
Ad 10/10/05--------- £ si 500@1=500 £ ic 96660/97160
dot icon20/07/2006
Ad 31/05/05--------- £ si 4210@5=21050 £ ic 75610/96660
dot icon23/07/2005
Return made up to 22/05/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon15/07/2004
Return made up to 22/05/04; no change of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon04/09/2003
Return made up to 22/05/03; full list of members
dot icon25/08/2003
New secretary appointed
dot icon25/08/2003
Secretary resigned
dot icon25/08/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon26/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon22/07/2002
Return made up to 22/05/02; full list of members
dot icon31/05/2002
Ad 09/01/02--------- £ si 7997@5=39985 £ ic 3/39988
dot icon14/04/2002
Particulars of mortgage/charge
dot icon17/01/2002
Memorandum and Articles of Association
dot icon17/01/2002
Conve 09/01/02
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon28/05/2001
Secretary resigned
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/2001 - 21/05/2001
99600
David, Paul Alan
Director
11/07/2007 - 30/11/2008
5
Bevils, Peter Thomas
Director
30/04/2010 - 26/02/2014
10
Maude, Peter
Secretary
30/07/2003 - 08/11/2009
-
Maude, Peter
Director
21/05/2001 - 08/11/2009
1

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 WAKEFIELD FOOTBALL CLUB LIMITED

WAKEFIELD FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at 24 Castle Street, Barnsley, South Yorkshire S70 1NS. 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 WAKEFIELD FOOTBALL CLUB LIMITED?

toggle

WAKEFIELD FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 21/07/2014.

Where is WAKEFIELD FOOTBALL CLUB LIMITED located?

toggle

WAKEFIELD FOOTBALL CLUB LIMITED is registered at 24 Castle Street, Barnsley, South Yorkshire S70 1NS.

What does WAKEFIELD FOOTBALL CLUB LIMITED do?

toggle

WAKEFIELD FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for WAKEFIELD FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.