Company NameChorley Association Football Club Limited
Company StatusDissolved
Company Number00183147
CategoryPrivate Limited Company
Incorporation Date15 July 1922(101 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Michael Bolton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 14 January 2003)
RoleSawmill Proprietor
Correspondence Address187 Pall Mall
Chorley
Lancashire
PR7 3ND
Director NameMr John Vincent Heyes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 14 January 2003)
RoleRetired
Correspondence Address4 St Georges Crescent
Worsley
Manchester
Lancashire
M28 3AN
Director NameMr David Murgatroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 14 January 2003)
RoleNewsagent
Correspondence Address1 Victoria Park Avenue
Lea
Preston
Lancashire
PR2 1RP
Director NameAnthony Gilgun
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(69 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleInsurance Agent
Correspondence Address45 Preston Road
Chorley
Lancashire
PR7 1PL
Director NameMr Peter Malcolm Owen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(70 years after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2003)
RoleConsulting Engineer
Correspondence Address33 Pear Tree Road
Clayton Le Woods
Chorley
Lancashire
PR6 7JP
Director NameColin Owen
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(70 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleFish Fryer
Correspondence Address47 The Asshawes
Heath Charnock
Chorley
Lancashire
PR6 9JN
Secretary NameAlan Robinson
NationalityBritish
StatusClosed
Appointed01 July 1993(71 years after company formation)
Appointment Duration9 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address55 Janice Drive
Fulwood
Preston
Lancashire
PR2 4TY
Director NameMr Edward John Callow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 1992)
RolePlant Operator
Correspondence Address13 Great Meadow
Chorley
Lancashire
PR7 1ST
Director NameMr Eric Fielding
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 1992)
RoleDesign Support Engineer
Correspondence Address59 Collingwood Road
Chorley
Lancashire
PR7 2PN
Director NameMr Peter Fletcher Knowles
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 1992)
RoleCredit Manager
Correspondence Address228 Great Meadow
Chorley
Lancashire
PR7 1TD
Director NameMr Barry Mills
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1992)
RoleMaster Baker
Correspondence Address108 Pilling Lane
Chorley
Lancashire
PR7 3EE
Director NameMr Steven Seymour
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1992)
RoleBakery Manager
Correspondence Address108 Pilling Lane
Chorley
Lancashire
PR7 3EE
Secretary NameMr Steven Seymour
NationalityBritish
StatusResigned
Appointed25 January 1992(69 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 1992)
RoleCompany Director
Correspondence Address108 Pilling Lane
Chorley
Lancashire
PR7 3EE
Secretary NameMr John Vincent Heyes
NationalityBritish
StatusResigned
Appointed06 April 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 St Georges Crescent
Worsley
Manchester
Lancashire
M28 3AN
Director NameMr Dennis Melvyn Benson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(70 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1993)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Balmoral Road
Chorley
Lancashire
PR7 1LQ

Location

Registered AddressErnst & Young
14th Floor Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£150,384
Gross Profit£69,040
Net Worth£57,355
Current Liabilities£144,230

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
17 May 2002Receiver ceasing to act (1 page)
25 May 1995Receiver ceasing to act (2 pages)
24 May 1995Receiver's abstract of receipts and payments (4 pages)