Company NameWhitehaven Rugby League Football Club Limited
Company StatusDissolved
Company Number00453851
CategoryPrivate Limited Company
Incorporation Date8 May 1948(75 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Dean Raaz
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2009(60 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Drigg
Holmrook
Cumbria
CA19 1XS
Director NameMr Michael Alan Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(60 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Round Close Park
Whitehaven
Cumbria
CA28 8UH
Director NameMr Ralph Calvin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Puncheon
Chapel Street
Whitehaven
CA28 7AX
Director NamePeter Andrew Hannah
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Close
Midgey
Whitehaven
Cumbria
CA28 7TP
Director NameMr Peter Andrew Hannah
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RolePlumber
Country of ResidenceEngland
Correspondence Address6 Castle Close
Midgey
Whitehaven
Cumbria
CA28 7TP
Director NameSecretary/Director John Alan Hewitt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RoleRepresentative
Correspondence Address4 Mill Cottages
Distington
Workington
Cumbria
CA14 5SR
Director NameEdward Calvin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RoleSupply Manager
Correspondence Address14 Hilden Road
Cleator
Cumbria
CA23 3DQ
Director NameChairman Keith Irving
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RoleManaging Director
Correspondence AddressFrejus 88 Victoria Road
Whitehaven
Cumbria
CA28 6JD
Secretary NameSecretary/Director John Alan Hewitt
NationalityBritish
StatusResigned
Appointed30 June 1992(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 1992)
RoleCompany Director
Correspondence Address4 Mill Cottages
Distington
Workington
Cumbria
CA14 5SR
Director NameMichael Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 June 1993)
RolePartner In Bar Supplies/Office Suppliesbusiness
Correspondence Address12 Manesty Rise
Low Moresby
Whitehaven
Cumbria
CA28 6RY
Director NameMr Stephen John Hannah
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 1996)
RoleInsurance Broker
Correspondence AddressCorrie House
Woodend
Egremont
Cumbria
CA22 2TX
Director NameRalph Calvin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 August 2000)
RoleFishsalesman
Correspondence AddressPuncheon Inn Chapel Street
Whitehaven
Cumbria
CA28 7AX
Director NameMr Edward Brenan
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1994)
RolePersonnel Manager
Correspondence Address15 Thwaiteville
Kells
Whitehaven
Cumbria
CA28 9EL
Director NameMbe William Madine
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address10 Thistle Close
The Highlands
Whitehaven
Cumbria
CA28 6SP
Director NameMr Derrick Mossop
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 1997)
RoleTimber Merchant
Correspondence AddressHigh Leys Farm
Rowran
Frizington
Cumbria
CA26 3XT
Secretary NameMr Anthony Roberts
NationalityBritish
StatusResigned
Appointed07 August 1992(44 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 June 1993)
RoleCarpet Retailer
Correspondence Address14 Lonsdale Place
Whitehaven
Cumbria
CA28 6DX
Director NameMr John Joseph Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(45 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 2000)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address31 Rheda Park
Frizington
Cumbria
CA26 3TA
Secretary NameMbe William Madine
NationalityBritish
StatusResigned
Appointed01 June 1993(45 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address10 Thistle Close
The Highlands
Whitehaven
Cumbria
CA28 6SP
Director NameThomas Foy
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(49 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressPark Gate
Lake Road
Keswick
Cumbria
Secretary NameMr John Joseph Reed
NationalityBritish
StatusResigned
Appointed25 October 1999(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2002)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address31 Rheda Park
Frizington
Cumbria
CA26 3TA
Director NameMr Keith Nelson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(52 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 August 2001)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollege View
Whitehaven
Cumbria
CA28 9PJ
Director NameJoseph Cabrera
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(53 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2002)
RoleProject Manager
Correspondence Address1 Bards Crossing
Kirkland
Cumbria
CA26 3YB
Director NameMr John Barry Richardson
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(53 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2007)
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address11 Norbeck Park
Cleator Moor
Cumbria
CA25 5RL
Director NameDavid Farrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(53 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 September 2009)
RoleAdministrator
Correspondence Address1 Heathcote Park
Cleator Moor
Cumbria
CA25 5HL
Director NamePhilip Barwise
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(53 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2007)
RoleFitter Eng
Correspondence Address45 Loop Road South
Whitehaven
Cumbria
CA28 7SE
Director NameHenry Edgar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(53 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 May 2002)
RoleJournalist
Correspondence AddressWath Cottage
Trumpet Road
Cleator
Cumbria
CA23 3EF
Director NameDesmond Byrne
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(53 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2008)
RoleProject Co-Ordinator
Correspondence Address54 Springfield Avenue
High Meadows
Whitehaven
Cumbria
CA28 6TT
Secretary NameDavid Farrell
NationalityBritish
StatusResigned
Appointed31 August 2002(54 years, 4 months after company formation)
Appointment Duration7 years (resigned 23 September 2009)
RoleCompany Director
Correspondence Address1 Heathcote Park
Cleator Moor
Cumbria
CA25 5HL
Director NameMr Gary Barwise
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address173 High Road
Kells
Whitehaven
Cumbria
CA28 9HA
Director NameMr Ronald Batty
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(56 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Leathwaite
Loop Road South
Whitehaven
Cumbria
CA28 7UG
Director NameGordon Ian Grace
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(59 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2009)
RoleRetd
Correspondence Address12 Thistle Close
Whitehaven
Cumbria
CA28 6SP
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed26 May 2008(60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2009)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NamePhilip Clarkin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(60 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Head Gardens
Sandwith
Whitehaven
Cumbria
CA28 9UF
Director NameMrs Catherine Anne Giel
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(60 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Rheda Close
Rheda
Frizington
Cumbria
CA26 3TB
Director NameMr Timothy John Knowles
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(60 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
Rheda Park
Frizington
Cumbria
CA26 3TA

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£271,765
Cash£12,759
Current Liabilities£250,789

Accounts

Latest Accounts31 December 2008 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Administrator's progress report to 28 March 2012 (13 pages)
3 April 2012Notice of move from Administration to Dissolution (13 pages)
28 March 2012Administrator's progress report to 7 March 2012 (12 pages)
28 March 2012Administrator's progress report to 7 March 2012 (12 pages)
4 October 2011Notice of extension of period of Administration (1 page)
20 September 2011Administrator's progress report to 7 September 2011 (14 pages)
20 September 2011Administrator's progress report to 7 September 2011 (14 pages)
18 May 2011Statement of affairs with form 2.14B (6 pages)
6 May 2011Administrator's progress report to 31 March 2011 (12 pages)
15 April 2011Registered office address changed from Recreation Ground Coach Road Whitehaven Cumbria CA28 9DD on 15 April 2011 (2 pages)
17 December 2010Result of meeting of creditors (3 pages)
23 November 2010Statement of administrator's proposal (26 pages)
13 October 2010Appointment of an administrator (1 page)
15 September 2010Termination of appointment of Timothy Knowles as a director (1 page)
15 September 2010Termination of appointment of Catherine Giel as a director (1 page)
28 September 2009Appointment terminated director david farrell (1 page)
28 September 2009Appointment terminated secretary christopher mcmellon (1 page)
28 September 2009Appointment terminated secretary david farrell (1 page)
20 August 2009Return made up to 30/06/09; full list of members (29 pages)
15 June 2009Director appointed mr ralph calvin (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Appointment terminated director john richardson (1 page)
16 February 2009Director appointed mr richard dean raaz (2 pages)
16 February 2009Director appointed mr timothy john knowles (2 pages)
13 February 2009Director appointed mr john barry richardson (1 page)
13 February 2009Director appointed mr michael alan wood (1 page)
13 February 2009Director appointed mrs catherine anne giel (2 pages)
9 February 2009Appointment terminated director gordon grace (1 page)
9 July 2008Appointment terminated director philip clarkin (1 page)
2 July 2008Return made up to 30/06/08; full list of members (29 pages)
17 June 2008Director appointed philip clarkin (1 page)
17 June 2008Secretary appointed christopher john mcmellon (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Director appointed gordon ian grace (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2008Appointment terminated director ronald batty (1 page)
6 March 2008Appointment terminated director kenneth shepherd (1 page)
6 March 2008Appointment terminated director desmond byrne (1 page)
29 January 2008Return made up to 30/06/07; no change of members (10 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 30/06/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2005Return made up to 30/06/05; full list of members (10 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 30/06/04; no change of members (9 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
28 July 2003Return made up to 30/06/03; full list of members (15 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Return made up to 30/06/02; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 June 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 July 2001Return made up to 30/06/01; no change of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(14 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Return made up to 30/06/98; no change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Return made up to 30/06/97; no change of members (6 pages)
14 August 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 30 June 1995 (11 pages)
2 April 1997Director resigned (1 page)
2 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
2 April 1997New director appointed (2 pages)
8 October 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 April 1996Full accounts made up to 30 June 1994 (12 pages)
16 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 16/08/95
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1995Director resigned (2 pages)