Company NameTyldesley Rugby Union Football Club Company Limited(The)
Company StatusActive
Company Number00214966
CategoryPrivate Limited Company
Incorporation Date10 July 1926(97 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Fred Eckersley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(83 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address11 Withington Drive
Tyldesley
Manchester
M29 7NW
Secretary NameMrs Susan Broad
StatusCurrent
Appointed31 December 2009(83 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameMr Andrew Broad
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(85 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameMr Paul Donlon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(86 years, 9 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Seathwaite Close
Astley, Tyldesley
Manchester
M29 7QE
Director NameMr Geoffrey Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(90 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameMr Howard Hughes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(91 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameMr David Phillips
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(91 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameWilliam Booker
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1985(59 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 1990)
RoleRetired Executive Officer
Correspondence Address12 Wenlock Road
Leigh
Lancashire
WN7 3LN
Secretary NameWilliam Booker
NationalityBritish
StatusResigned
Appointed14 October 1985(59 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 1986)
RoleRetired Executive Officer
Correspondence Address12 Wenlock Road
Leigh
Lancashire
WN7 3LN
Director NameTerence Birmingham
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1986(60 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 January 2006)
RoleRetired Engineer
Correspondence Address47 Cumberland Road
Atherton
Manchester
Lancashire
M46 9LR
Director NameMr Simon Alexander Philip Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1986(60 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 26 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address137 Junction Road
Deane
Bolton
Lancashire
BL3 4NQ
Secretary NameMr Simon Alexander Philip Taylor
NationalityBritish
StatusResigned
Appointed04 October 1986(60 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address137 Junction Road
Deane
Bolton
Lancashire
BL3 4NQ
Director NameGeorge Albert Davenport
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1986(60 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2009)
RoleRetired Medical Practitioner
Correspondence AddressAckefield 6 Wiswell Lane
Whalley
Clitheroe
Lancashire
BB7 9AF
Director NameTerence William Alexander
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1986(60 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 21 March 2018)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Rodmell Close
Bromley Cross
Bolton
Lancashire
BL7 9DT
Director NameJames Lewis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1986(60 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2009)
RoleRetired Financial Officer
Correspondence Address37 Upper George Street
Tyldesley
Manchester
Lancashire
M29 8HQ
Director NameEric Taylor
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1986(60 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 March 2006)
RoleRetired Sales Manager
Correspondence AddressAlder Cottage Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DN
Director NameAlfred Yates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1990(63 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2010)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkfield Close
Astley, Tyldesley
Manchester
Lancashire
M29 7GH
Secretary NameDaniel Mulholland
NationalityBritish
StatusResigned
Appointed01 July 2000(74 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2002)
RoleCompany Accountant
Correspondence Address45 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TW
Secretary NameFred Eckersley
NationalityBritish
StatusResigned
Appointed31 August 2002(76 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2009)
RoleSchool Teacher
Correspondence Address48 Hough Lane
Tyldesley
Manchester
M29 8NW
Director NameEdward Cyril Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(79 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleChartered Surveyor
Correspondence Address30 Harcroft Avenue
Douglas
Isle Of Man
IM2 1PD
Director NameTom Whiting
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(79 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address115 Chatsworth Road
Worsley
Manchester
Lancashire
M28 2WR
Director NameMr Paul Graham Donlan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(83 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Seathwaite Close
Astley, Tyldesley
Manchester
M29 7QE
Director NameMr William Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(90 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8AL

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Andrew Broad
25.00%
Ordinary
25 at £1Fred Eckersley
25.00%
Ordinary
25 at £1Simon Alexander Philip Taylor
25.00%
Ordinary
25 at £1Terence William Alexander
25.00%
Ordinary

Financials

Year2014
Net Worth£1,158,859
Cash£102,559
Current Liabilities£8,330

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Registered office address changed from C/O Mulholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 17 July 2020 (1 page)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Appointment of Mr Howard Hughes as a director on 21 March 2018 (2 pages)
30 April 2018Appointment of Mr David Phillips as a director on 21 March 2018 (2 pages)
30 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
30 April 2018Termination of appointment of Terence William Alexander as a director on 21 March 2018 (1 page)
30 April 2018Notification of Daniel Mulholland as a person with significant control on 21 March 2018 (2 pages)
13 February 2018Cessation of William Green as a person with significant control on 31 July 2017 (1 page)
13 February 2018Termination of appointment of William Green as a director on 31 July 2017 (1 page)
2 February 2018Director's details changed for Mr Fred Eckersley on 24 January 2017 (2 pages)
2 February 2018Change of details for Mr Fred Eckersley as a person with significant control on 24 January 2018 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Appointment of Mr William Green as a director on 24 February 2017 (2 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
29 March 2017Appointment of Mr Geoffrey Jones as a director on 24 February 2017 (2 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
29 March 2017Appointment of Mr Geoffrey Jones as a director on 24 February 2017 (2 pages)
29 March 2017Appointment of Mr William Green as a director on 24 February 2017 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Termination of appointment of Simon Taylor as a director (1 page)
27 March 2013Appointment of Mr Paul Donlon as a director (2 pages)
27 March 2013Termination of appointment of Simon Taylor as a director (1 page)
27 March 2013Appointment of Mr Paul Donlon as a director (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Termination of appointment of Tom Whiting as a director (1 page)
21 March 2013Termination of appointment of Tom Whiting as a director (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Termination of appointment of Paul Donlan as a director (1 page)
21 March 2013Termination of appointment of Paul Donlan as a director (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
27 March 2012Appointment of Andrew Broad as a director (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
27 March 2012Appointment of Andrew Broad as a director (2 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
12 July 2011Termination of appointment of Alfred Yates as a director (1 page)
12 July 2011Termination of appointment of Alfred Yates as a director (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2010Director's details changed for Alfred Yates on 31 October 2009 (2 pages)
4 August 2010Termination of appointment of Edward Griffiths as a director (1 page)
4 August 2010Appointment of Mr Paul Graham Donlan as a director (2 pages)
4 August 2010Appointment of Mrs Susan Broad as a secretary (1 page)
4 August 2010Termination of appointment of Fred Eckersley as a secretary (1 page)
4 August 2010Termination of appointment of Edward Griffiths as a director (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Terence William Alexander on 31 October 2009 (2 pages)
4 August 2010Director's details changed for Tom Whiting on 31 October 2009 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Alfred Yates on 31 October 2009 (2 pages)
4 August 2010Director's details changed for Terence William Alexander on 31 October 2009 (2 pages)
4 August 2010Director's details changed for Tom Whiting on 31 October 2009 (2 pages)
4 August 2010Appointment of Mrs Susan Broad as a secretary (1 page)
4 August 2010Termination of appointment of George Davenport as a director (1 page)
4 August 2010Termination of appointment of Fred Eckersley as a secretary (1 page)
4 August 2010Appointment of Mr Fred Eckersley as a director (2 pages)
4 August 2010Appointment of Mr Fred Eckersley as a director (2 pages)
4 August 2010Termination of appointment of George Davenport as a director (1 page)
4 August 2010Appointment of Mr Paul Graham Donlan as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
10 July 2009Appointment terminated director james lewis (1 page)
10 July 2009Appointment terminated director james lewis (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2008Return made up to 10/07/08; full list of members (6 pages)
16 July 2008Return made up to 10/07/08; full list of members (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
24 April 2008Registered office changed on 24/04/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
18 August 2007Return made up to 10/07/07; no change of members (9 pages)
18 August 2007Return made up to 10/07/07; no change of members (9 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 September 2006Return made up to 10/07/06; full list of members (11 pages)
15 September 2006Return made up to 10/07/06; full list of members (11 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
30 July 2005Return made up to 10/07/05; full list of members (10 pages)
30 July 2005Return made up to 10/07/05; full list of members (10 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2004Return made up to 10/07/04; full list of members (10 pages)
12 July 2004Return made up to 10/07/04; full list of members (10 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 September 2003Return made up to 10/07/03; full list of members (10 pages)
22 September 2003Return made up to 10/07/03; full list of members (10 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 April 2003Registered office changed on 18/04/03 from: 14 warrington street ashton under lyne lancashire OL6 6AS (1 page)
18 April 2003Registered office changed on 18/04/03 from: 14 warrington street ashton under lyne lancashire OL6 6AS (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
6 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 August 2001Registered office changed on 20/08/01 from: w k sharratt & co LTD, alam hous moss industrial estate, saint helens, leigh lancashire WN7 3PT (1 page)
20 August 2001Registered office changed on 20/08/01 from: w k sharratt & co LTD, alam hous moss industrial estate, saint helens, leigh lancashire WN7 3PT (1 page)
5 July 2001Return made up to 10/07/01; full list of members (9 pages)
5 July 2001Return made up to 10/07/01; full list of members (9 pages)
7 September 2000Return made up to 10/07/00; full list of members (9 pages)
7 September 2000Return made up to 10/07/00; full list of members (9 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 2000Registered office changed on 24/07/00 from: the pavilion well street tyldesley manchester lancashire M29 8HN (1 page)
24 July 2000Registered office changed on 24/07/00 from: the pavilion well street tyldesley manchester lancashire M29 8HN (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1989 (3 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Return made up to 19/10/99; full list of members (10 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1992 (3 pages)
10 July 2000Return made up to 19/10/89; full list of members (10 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 July 2000Return made up to 19/10/90; full list of members (10 pages)
10 July 2000Return made up to 19/10/95; no change of members (10 pages)
10 July 2000Return made up to 19/10/95; no change of members (10 pages)
10 July 2000Director resigned (1 page)
10 July 2000Return made up to 19/10/93; full list of members (10 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1992 (3 pages)
10 July 2000Full accounts made up to 31 December 1985 (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Return made up to 19/10/94; no change of members (8 pages)
10 July 2000Return made up to 19/10/88; no change of members (8 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1987 (3 pages)
10 July 2000Return made up to 19/10/92; no change of members (8 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1989 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: the pavilion, football ground tyldesley lancs (1 page)
10 July 2000Return made up to 19/10/87; no change of members (8 pages)
10 July 2000Return made up to 19/10/86; full list of members (10 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1988 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1993 (3 pages)
10 July 2000Return made up to 19/10/93; full list of members (10 pages)
10 July 2000Full accounts made up to 31 December 1986 (2 pages)
10 July 2000Return made up to 19/10/98; no change of members (8 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Return made up to 19/10/96; full list of members (8 pages)
10 July 2000Return made up to 19/10/94; no change of members (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Return made up to 19/10/97; no change of members (8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Return made up to 19/10/86; full list of members (10 pages)
10 July 2000Return made up to 19/10/92; no change of members (8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1993 (3 pages)
10 July 2000Return made up to 19/10/97; no change of members (8 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 July 2000Full accounts made up to 31 December 1986 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: the pavilion, football ground tyldesley lancs (1 page)
10 July 2000Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1990 (3 pages)
10 July 2000Return made up to 19/10/96; full list of members (8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1988 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1991 (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Return made up to 19/10/89; full list of members (10 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1991 (3 pages)
10 July 2000Return made up to 19/10/91; no change of members (8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 July 2000Return made up to 19/10/88; no change of members (8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 July 2000Return made up to 19/10/98; no change of members (8 pages)
10 July 2000Return made up to 19/10/87; no change of members (8 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1990 (3 pages)
10 July 2000Full accounts made up to 31 December 1985 (2 pages)
10 July 2000Return made up to 19/10/99; full list of members (10 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1987 (3 pages)
10 July 2000Return made up to 19/10/91; no change of members (8 pages)
10 July 2000Return made up to 19/10/90; full list of members (10 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Restoration by order of the court (3 pages)
7 July 2000Restoration by order of the court (3 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)