Company NameBarnsley Football Club Limited(The)
Company StatusDissolved
Company Number00066716
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Arnold Dennis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(90 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rockley Old Hall Old Hall Road
Worsbrough
Barnsley
South Yorkshire
S70 5ND
Director NameChristopher Hugh Harrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(90 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address7 Hall Farm Grove
Hoylandswaine
Sheffield
South Yorkshire
S30 6LJ
Director NameMr Michael Robert Hayselden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1991(90 years after company formation)
Appointment Duration14 years, 2 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Bank 37 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Stuart Manley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(90 years after company formation)
Appointment Duration3 years (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressThe Byre
Darley Cliff Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Charles Barry Taylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(90 years after company formation)
Appointment Duration13 years, 12 months (resigned 14 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Whinmoor Drive
Silkstone
Barnsley
South Yorkshire
S75 4NR
Secretary NameMr Michael John Spinks
NationalityBritish
StatusResigned
Appointed27 December 1991(90 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address2 The Firs
Royston
Barnsley
South Yorkshire
S71 4LY
Director NameMr John Noel Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 January 2006)
RoleDirector Of Nursing Services
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge
118 Low Moor Lane Woolley
Wakefield
West Yorkshire
WF4 2LW
Director NameMr Ian Dalton Potter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6SU
Director NameStephen Michael Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Grange
Route Des Landes
St Ouen
Jersey
JE3 2AE
Director NameMr Malcolm Hanson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(96 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2006)
RoleCompany Director
Correspondence AddressKings Vale Farm
Swan Bottom, The Lee
Great Missenden
Bucks
HP16 9NQ

Location

Registered AddressRsm Robson Rhodes
Colwyn Chambers 19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£251,000
Net Worth£2,935,000
Cash£1,418,000
Current Liabilities£3,997,000

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
4 October 2005Strike-off action suspended (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
4 January 2005Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
2 August 2004Administrator's abstract of receipts and payments (2 pages)
23 April 2004Notice of discharge of Administration Order (2 pages)
13 April 2004Administrator's abstract of receipts and payments (2 pages)
16 December 2003Notice of completion of voluntary arrangement (4 pages)
11 December 2003Report re variation to vol arr (3 pages)
9 October 2003Administrator's abstract of receipts and payments (2 pages)
26 March 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 January 2003Notice of result of meeting of creditors (3 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Registered office changed on 19/12/02 from: oakwell stadium barnsley south yorkshire S71 1ET (1 page)
16 December 2002Statement of administrator's proposal (19 pages)
15 October 2002Administration Order (3 pages)
8 October 2002Notice of Administration Order (1 page)
19 February 2002Accounts for a medium company made up to 31 May 2001 (20 pages)
27 November 2001Return made up to 22/11/01; change of members (12 pages)
10 December 2000Accounts for a medium company made up to 31 May 2000 (21 pages)
24 November 2000Return made up to 22/11/00; change of members
  • 363(287) ‐ Registered office changed on 24/11/00
(11 pages)
25 January 2000Full accounts made up to 31 May 1999 (25 pages)
6 January 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/00
(24 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
3 December 1998Accounts for a medium company made up to 31 May 1998 (22 pages)
25 November 1998Return made up to 22/11/98; change of members (10 pages)
29 October 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
24 December 1997Return made up to 22/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1997Accounts for a medium company made up to 31 May 1997 (22 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
16 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
10 December 1996Accounts for a medium company made up to 31 May 1996 (20 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Return made up to 22/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Accounts for a medium company made up to 31 May 1995 (17 pages)
6 December 1950Articles of association (30 pages)
13 December 1901Incorporation (10 pages)