Company NameSwinton Football Club Company Limited
Company StatusDissolved
Company Number00082031
CategoryPrivate Limited Company
Incorporation Date12 September 1904(119 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jack Bowden
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address299 Lees Road
Oldham
Lancashire
OL4 1LR
Director NameMr Bernard Reynolds
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address9 Edgemoor
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameMr John Lewis Way
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Architect
Correspondence AddressHardacre Farm Hardacre Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7PQ
Director NameMalcolm George White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Correspondence Address3 Waterbridge
Worsley
Manchester
Lancashire
M28 2GE
Secretary NameMr John Lewis Way
NationalityEnglish
StatusCurrent
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHardacre Farm Hardacre Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7PQ
Director NameJohn Michael Joseph Buckley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(87 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 October 1992)
RoleSolicitor
Correspondence Address45 Vancouver Quay
Salford Quays
Manchester
M5 2TU

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: the football ground off station road swinton manchester M27 1DD (1 page)
5 March 2002Sec.state's cert.-release of liq (1 page)
7 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
7 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 August 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Administrator's abstract of receipts and payments (2 pages)