Company NameChesterfield Football Club P.L.C.(The)
Company StatusDissolved
Company Number00158087
CategoryPublic Limited Company
Incorporation Date20 August 1919(104 years, 8 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameDarren Jason Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(80 years, 8 months after company formation)
Appointment Duration7 years (closed 03 April 2007)
RoleCompany Director
Correspondence Address2 The Stable Yard
Wingerworth
Chesterfield
Derbyshire
S42 6PL
Director NameMark Maurice Ashmore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleChemist
Correspondence Address38 Herriot Drive
Chesterfield
Derbyshire
S40 2UR
Director NameMr Ian Robert Yeowart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Earswick Chase
Earswick
York
North Yorkshire
YO32 9FZ
Director NameMr Michael Leslie Warner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleInsurance Broker
Correspondence AddressRedland House
Clifton Cross Clifton
Ashbourne
Derbyshire
DE6 2GJ
Director NameMr Philip John Tooley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Springvale Road
Danesmoor
Chesterfield
Derbyshire
S45 9SB
Director NameMr Philip Robert Taylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address7 Yardley Close
Swanwick
Derbyshire
DE55 1EP
Director NameAmanda Louise Reed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleAdministrator
Correspondence Address19 Brookbank Avenue
Brockwell
Chesterfield
Derbyshire
S40 4BA
Director NameGeoff Mitchell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleAdministrator
Correspondence Address34 Old Road
Chesterfield
Derbyshire
S40 2QT
Director NameHoward William Lincoln
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCommissioning Manager
Correspondence Address63 Moat Avenue
Coventry
West Midlands
CV3 6BT
Director NameMichael John Hyman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleRestauranteur
Correspondence AddressLarkswood 17 Nether Croft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Director NameMr Christopher Edward Hutchings
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Ridd Way
Wingerworth
Chesterfield
Derbyshire
S42 6UX
Director NameRick Hennelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCouncellor
Correspondence Address11 Angel Yard
Chesterfield
Derbyshire
S40 1JP
Director NameAndrew Norman Fantom
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleCommercial Finance Broker
Correspondence Address31 Whitecotes Park
Walton
Chesterfield
Derbyshire
S40 3RT
Director NameJohn Croot
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleNewsagent
Correspondence Address12 Harwood Road
Chesterfield
Derbyshire
S41 8LQ
Director NameMr Howard Borrell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1 West Lea
Chesterfield
Derbyshire
S40 3SL
Director NameMichael Kerry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleAdministrator
Correspondence Address56 Orchards Way
Walton
Chesterfield
Derbyshire
S40 3BZ
Secretary NameMr Alan David Walters
NationalityBritish
StatusClosed
Appointed30 April 2001(81 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 03 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Churchside
Hasland
Chesterfield
Derbyshire
S41 0JX
Director NameJohn Andrew Plant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
RoleFruiterer
Country of ResidenceUnited Kingdom
Correspondence Address6 Vale Cottage
Troway
Via Sheffield
S21 5RR
Director NameMr Robert Frederick Pepper
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(72 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address36 Ashgate Avenue
Chesterfield
Derbyshire
S40 1JD
Director NameMr James Norton Lea
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(72 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2000)
RoleManagement Consultant
Correspondence AddressChanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameBarrie Weymouth Hubbard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(72 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSickle Cottage Ridgeway Moor Farm
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Secretary NameGeorge Edwin Harrison
NationalityWelsh
StatusResigned
Appointed20 December 1991(72 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address20 Celtic Road
Whitchurch
Cardiff
South Glamorgan
CF4 1EG
Wales
Director NameReginald John Brealey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(73 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressOld Place
Welbourn
Lincoln
LN5 0NB
Director NameMr Michael Leslie Warner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(74 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2001)
RoleManaging Director
Correspondence AddressRedland House
Clifton Cross Clifton
Ashbourne
Derbyshire
DE6 2GJ
Director NameMr James Stanley Mowatt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(74 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 1994)
RoleCompany Director
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Secretary NameMichael Horton
NationalityBritish
StatusResigned
Appointed24 June 1996(76 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 August 1996)
RoleCompany Director
Correspondence Address2 Kennet Paddock
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9RJ
Secretary NameNicola Jane Bellamy
NationalityBritish
StatusResigned
Appointed06 August 1996(77 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence Address7 Brackens Lane
Barlborogh
Chesterfield
Derbyshire
S43 4UR
Secretary NameNicola Jane Bellamy
NationalityBritish
StatusResigned
Appointed06 August 1996(77 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence Address7 Brackens Lane
Barlborogh
Chesterfield
Derbyshire
S43 4UR
Secretary NamePhilip Hough
NationalityBritish
StatusResigned
Appointed08 September 1997(78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address66 Canterbury Drive
Washingborough
Lincoln
LN4 1SX
Secretary NameStephanie Otter
NationalityBritish
StatusResigned
Appointed01 July 1999(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2000)
RoleCompany Director
Correspondence Address40 Ashover Road
Inkersall
Chesterfield
Derbyshire
S43 3EG
Director NameJohn Green
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(81 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 February 2001)
RoleChief Executive
Correspondence Address5 Park Hall Avenue
Chesterfield
Derbyshire
S42 7LR
Secretary NameJohn Green
NationalityBritish
StatusResigned
Appointed22 January 2001(81 years, 5 months after company formation)
Appointment Duration5 months (resigned 22 June 2001)
RoleChief Executive
Correspondence Address5 Park Hall Avenue
Chesterfield
Derbyshire
S42 7LR

Location

Registered AddressC/O Hlb Kidsons
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,181,175
Gross Profit£971,690
Net Worth£697,232
Cash£220,844
Current Liabilities£340,880

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2006Notice of discharge of Administration Order (4 pages)
9 August 2006Administrator's abstract of receipts and payments (2 pages)
26 July 2006Administrator's abstract of receipts and payments (2 pages)
1 June 2006Administrator's abstract of receipts and payments (2 pages)
8 December 2005Administrator's abstract of receipts and payments (2 pages)
24 May 2005Administrator's abstract of receipts and payments (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Administrator's abstract of receipts and payments (2 pages)
14 July 2004Administrator's abstract of receipts and payments (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2003Administrator's abstract of receipts and payments (3 pages)
14 July 2003Administrator's abstract of receipts and payments (3 pages)
14 July 2003Administrator's abstract of receipts and payments (3 pages)
9 January 2003Administrator's abstract of receipts and payments (3 pages)
15 July 2002Administrator's abstract of receipts and payments (3 pages)
19 February 2002Scheme of arrangement - amalgamation (43 pages)
31 December 2001Administrator's abstract of receipts and payments (3 pages)
23 November 2001Notice of result of meeting of creditors (21 pages)
6 September 2001Particulars of mortgage/charge (7 pages)
29 August 2001Notice of result of meeting of creditors (6 pages)
25 July 2001Statement of administrator's proposal (47 pages)
19 July 2001Group of companies' accounts made up to 31 May 2000 (23 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: recreation ground chesterfield S40 4SX (1 page)
14 June 2001Administration Order (4 pages)
14 June 2001Notice of Administration Order (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
12 February 2001Director resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
20 January 2001Return made up to 20/12/00; full list of members (15 pages)
8 June 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
18 January 2000Return made up to 20/12/99; full list of members (21 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
6 August 1999Full group accounts made up to 31 May 1999 (23 pages)
15 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
14 December 1998Return made up to 20/12/98; change of members (6 pages)
11 August 1998Full group accounts made up to 31 May 1998 (24 pages)
28 January 1998Return made up to 20/12/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 1998Full group accounts made up to 31 May 1997 (21 pages)
1 October 1997New secretary appointed (2 pages)
16 April 1997Return made up to 20/12/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
16 April 1997Nc inc already adjusted 14/08/91 (1 page)
21 March 1997Nc inc already adjusted 14/08/91 (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Full group accounts made up to 31 May 1996 (20 pages)
4 September 1996New secretary appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996Secretary resigned (1 page)
8 January 1996Return made up to 20/12/95; change of members (6 pages)
11 October 1995Full group accounts made up to 31 May 1995 (21 pages)
20 August 1919Certificate of incorporation (1 page)