Company NameSale Rugby Union Club Limited
Company StatusDissolved
Company Number03069581
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameElectrical Resin Systems Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Michael Frederick Atherton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleBusiness Owner
Correspondence Address138 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Director NameMr David Thomas Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Wythenshawe Road
Sale
Cheshire
M33 2JP
Director NameNicholas Edward Lunt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleChairman
Correspondence AddressFlat 4 Hollies Court
Melrose Avenue
Sale
Cheshire
M33 3EZ
Director NameMr Philip Haydn St George Swales
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Hatchings
Lymm
Cheshire
WA13 0LD
Director NameArnold Richard Trickey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address61 Broomfield
Heaton Moon
Stockport
Cheshire
SK4 4LZ
Secretary NameJohn Michael Frederick Atherton
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 1 month after company formation)
Appointment Duration8 years (closed 10 August 2004)
RoleBusiness Owner
Correspondence Address138 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Director NameRonald Henry Bayly
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address111 Viceroy Close
Birmingham
West Midlands
B5 7UY
Director NameJack Begg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEccles Wyffes Farm
Watling Street Affetside
Tottington
Lancashire
BL8 3QJ
Director NameRobert Francis Hann
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleDirector & Secretary
Correspondence Address32 Beacon Road
Sutton Coldfield
West Midlands
B73 5ST
Director NameJeffrey Alan Hinks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWood Edge 16 Barry Place
Derry Hill
Calne
Wiltshire
SN11 9NX
Secretary NameRobert Francis Hann
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleDirector & Secretary
Correspondence Address32 Beacon Road
Sutton Coldfield
West Midlands
B73 5ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 1NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Voluntary strike-off action has been suspended (1 page)
16 February 2004Application for striking-off (1 page)
1 October 2003Return made up to 19/06/03; full list of members (8 pages)
19 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
2 July 2001Return made up to 19/06/01; full list of members (8 pages)
21 August 2000Full accounts made up to 31 October 1999 (9 pages)
26 June 2000Return made up to 19/06/00; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 June 1999Return made up to 19/06/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1997 (5 pages)
29 June 1998Return made up to 19/06/98; no change of members (6 pages)
13 January 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
18 August 1997Return made up to 19/06/97; full list of members (8 pages)
22 July 1997Secretary resigned;director resigned (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
14 October 1996Return made up to 19/06/96; full list of members (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 207-217 barford street birmingham B5 7EP (1 page)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
31 July 1996Company name changed electrical resin systems LIMITED\certificate issued on 31/07/96 (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
19 June 1995Incorporation (18 pages)