Company NameCastleton Gabriels Football & Supporters Club Limited
Company StatusDissolved
Company Number03381197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameButterworth Park Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRaymond Harry Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address183 Counthill Road
Moorside
Oldham
Greater Manchester
OL4 2PX
Director NamePeter Rush
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleHotelier
Correspondence Address85 Rochdale Road East
Heywood
Lancashire
OL10 1PX
Secretary NamePeter Rush
NationalityBritish
StatusClosed
Appointed18 December 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address85 Rochdale Road East
Heywood
Lancashire
OL10 1PX
Director NameMr Tom Edwin Butterworth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sea Road
Prestatyn
Clwyd
LL19 7NN
Wales
Secretary NameTanya Jane Hufton
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Winifred Road
Didsbury
Manchester
Lancashire
M20 6WE
Secretary NameMr Tom Edwin Butterworth
NationalityBritish
StatusResigned
Appointed19 June 1998(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2000)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sea Road
Prestatyn
Clwyd
LL19 7NN
Wales

Location

Registered AddressMolesworths Bright Clegg
Octagon House
25-27 Yorkshire Street
Rochdale Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,718
Gross Profit£10,231
Net Worth-£169,364
Cash£857
Current Liabilities£311,721

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Application for striking-off (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 July 2004Annual return made up to 30/05/04 (4 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
7 June 2003Annual return made up to 30/05/03 (4 pages)
5 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 May 2003Annual return made up to 30/05/02 (4 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 October 2001Amended accounts made up to 30 June 1999 (6 pages)
25 October 2001Amended accounts made up to 30 June 2000 (5 pages)
5 July 2001Annual return made up to 30/05/01 (3 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
12 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 June 2000Annual return made up to 30/05/00 (4 pages)
23 July 1999Annual return made up to 04/06/99 (4 pages)
23 July 1999Registered office changed on 23/07/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 September 1998Company name changed butterworth park LIMITED\certificate issued on 01/09/98 (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
25 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Particulars of mortgage/charge (7 pages)
4 June 1997Incorporation (24 pages)