Company NameOrrell Rugby Union Football Club Limited
Company StatusDissolved
Company Number03678455
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMaurice Patrick Lindsay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2001(2 years, 11 months after company formation)
Appointment Duration7 years (closed 02 December 2008)
RoleAccountant
Correspondence Address56 North Promenade
Lytham St Annes
Lancashire
FY8 2ND
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2001(2 years, 11 months after company formation)
Appointment Duration7 years (closed 02 December 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMr Nigel Antony Hansford
NationalityBritish
StatusClosed
Appointed12 July 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 02 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Director NameMr James Lionel Lloyd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa 91 Moss Road
Billinge
Wigan
Lancashire
WN5 7BS
Secretary NameNorman Arthur Lowe
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Broadriding Road
Shevington
Wigan
Lancashire
WN6 8EX
Director NameMr Alan Houghton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spring Road
Orrell
Wigan
Lancs
WN5 8QB
Director NameRonald James Pimblett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 November 2001)
RoleConsultant
Correspondence Address271 Wigan Lane
Wigan
Lancashire
WN1 2NT
Director NameDavid Vincent Southern
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address208 Wigan Road
New Springs
Wigan
Lancashire
WN2 1DU
Secretary NameMr Alan Houghton
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Spring Road
Orrell
Wigan
Lancs
WN5 8QB
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 07 October 2002)
RoleManaging Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Secretary NameSally Bolton
NationalityBritish
StatusResigned
Appointed10 November 2001(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address269 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RN
Secretary NameMaurice Patrick Lindsay
NationalityBritish
StatusResigned
Appointed10 November 2001(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 14 March 2002)
RoleAccountant
Correspondence AddressOak House Finch Lane
Appley Bridge
Wigan
Greater Manchester
WN6 9DT

Location

Registered AddressJjb Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth-£315
Cash£5,559
Current Liabilities£5,874

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
30 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
22 December 2006Return made up to 02/12/06; full list of members (2 pages)
15 March 2006Full accounts made up to 31 May 2005 (13 pages)
1 March 2006Return made up to 02/12/05; full list of members (7 pages)
26 October 2005Director's particulars changed (1 page)
29 July 2005Particulars of mortgage/charge (10 pages)
10 May 2005Full accounts made up to 31 May 2004 (13 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: edge hall road orrell wigan WN5 8TL (1 page)
3 July 2003Accounts for a small company made up to 31 May 2002 (8 pages)
16 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2003 (3 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
25 February 2003Director's particulars changed (1 page)
31 January 2003Return made up to 02/12/02; full list of members (7 pages)
18 November 2002Notice of completion of voluntary arrangement (6 pages)
26 October 2002Director resigned (1 page)
7 October 2002Return made up to 02/12/01; full list of members (25 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
29 July 2002Accounts for a small company made up to 22 February 2001 (7 pages)
22 April 2002Secretary resigned (1 page)
20 March 2002Ad 04/06/01--------- £ si [email protected]=23 £ ic 26/49 (17 pages)
4 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2002 (3 pages)
10 January 2002Memorandum and Articles of Association (9 pages)
17 December 2001Accounting reference date extended from 22/02/02 to 31/05/02 (1 page)
27 November 2001New secretary appointed;new director appointed (3 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (3 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2001Ad 17/09/01--------- £ si [email protected]=1 £ ic 25/26 (3 pages)
12 September 2001Administrator's abstract of receipts and payments (3 pages)
12 September 2001Administrator's abstract of receipts and payments (3 pages)
12 September 2001Notice of discharge of Administration Order (3 pages)
10 August 2001Accounting reference date extended from 31/12/00 to 22/02/01 (1 page)
22 June 2001Registered office changed on 22/06/01 from: c/o dla 101 barbirolli square manchester lancashire M2 3DL (1 page)
14 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 02/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Ad 04/06/01--------- £ si [email protected]=23 £ ic 2/25 (17 pages)
11 June 2001Memorandum and Articles of Association (9 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
20 March 2001Notice of Administration Order (1 page)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
20 March 2001Administration Order (4 pages)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
20 March 2001Statement of administrator's proposal (18 pages)
20 March 2001Notice of result of meeting of creditors (3 pages)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
9 March 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 January 2000Return made up to 02/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Incorporation (27 pages)