Stainton Park Pilkinton Road
Radcliffe
Manchester
M26 3PE
Director Name | Mr Bernard Francis Manning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 May 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Kaden McCabe |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe Borough Football Club Stainton Park Pilkinton Road Radcliffe Manchester M26 3PE |
Director Name | David Murgatroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leyland Lane Farington Moss South Ribble Lancashire PR26 8HA |
Director Name | Mr Peter John Lofthouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Soccor Coach |
Country of Residence | England |
Correspondence Address | 11 Wyndham Avenue Clifton Manchester Lancashire M27 6PY |
Secretary Name | Mr Kevin William Glendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Events Promoter |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | Mr Graham Ernest Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Secretary Name | Mr Graham Ernest Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr Kevin William Glendon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | Mr Kevin William Glendon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | Mr Peter John Lofthouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wyndham Avenue Clifton Manchester M27 6PY |
Secretary Name | Kevin Glendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | Mr David Arthur Chalmers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Grange Avenue Burnage Manchester Lancashire M19 2FZ |
Website | www.radcliffeboro.com |
---|
Registered Address | Radcliffe Borough Football Club Stainton Park Pilkinton Road Radcliffe Manchester M26 3PE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,337 |
Current Liabilities | £4,337 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 July 2022 | Previous accounting period extended from 28 May 2022 to 31 May 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Kaden Mccabe as a director on 1 May 2020
|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (5 pages) |
21 March 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 May 2016 | Appointment of Mr Bernard Francis Manning as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Bernard Francis Manning as a director on 6 May 2016 (2 pages) |
29 April 2016 | Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
29 April 2016 | Termination of appointment of Kevin Glendon as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Kevin Glendon as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Peter Lofthouse as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
27 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
27 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2015 | Annual return made up to 19 February 2015 no member list (2 pages) |
6 May 2015 | Termination of appointment of a secretary (1 page) |
6 May 2015 | Termination of appointment of a secretary (1 page) |
6 May 2015 | Annual return made up to 19 February 2015 no member list (2 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
4 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
4 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
7 March 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
7 March 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
30 April 2012 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
30 April 2012 | Termination of appointment of Peter Lofthouse as a director (1 page) |
30 April 2012 | Termination of appointment of Graham Fielding as a director (1 page) |
30 April 2012 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
30 April 2012 | Termination of appointment of Kevin Glendon as a director (1 page) |
30 April 2012 | Termination of appointment of Kevin Glendon as a director (1 page) |
30 April 2012 | Termination of appointment of Peter Lofthouse as a director (1 page) |
30 April 2012 | Termination of appointment of Graham Fielding as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 no member list (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 no member list (5 pages) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
26 January 2012 | Company name changed radcliffe borough football in the community\certificate issued on 26/01/12
|
26 January 2012 | Change of name notice (2 pages) |
26 January 2012 | Change of name notice (2 pages) |
26 January 2012 | Company name changed radcliffe borough football in the community\certificate issued on 26/01/12
|
1 March 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
1 March 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Memorandum and Articles of Association (14 pages) |
4 August 2010 | Memorandum and Articles of Association (14 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
26 March 2010 | Termination of appointment of David Murgatroyd as a director (2 pages) |
26 March 2010 | Appointment of Kevin William Glendon as a director (3 pages) |
26 March 2010 | Appointment of Peter John Lofthouse as a director (3 pages) |
26 March 2010 | Appointment of Kevin William Glendon as a director (3 pages) |
26 March 2010 | Appointment of Peter John Lofthouse as a director (3 pages) |
26 March 2010 | Appointment of Kevin Glendon as a secretary (3 pages) |
26 March 2010 | Appointment of Kevin Glendon as a secretary (3 pages) |
26 March 2010 | Termination of appointment of David Murgatroyd as a director (2 pages) |
11 March 2010 | Director's details changed for Mr Graham Ernest Fielding on 18 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Murgatroyd on 18 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Murgatroyd on 18 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Graham Ernest Fielding on 18 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
11 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Appointment terminated secretary graham fielding (1 page) |
5 March 2009 | Annual return made up to 19/02/09 (2 pages) |
5 March 2009 | Appointment terminated secretary graham fielding (1 page) |
5 March 2009 | Director's change of particulars / david murgatroyd / 20/10/2008 (1 page) |
5 March 2009 | Annual return made up to 19/02/09 (2 pages) |
5 March 2009 | Director's change of particulars / david murgatroyd / 20/10/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Prev sho from 29/02/2008 to 31/05/2007 (1 page) |
31 March 2008 | Prev sho from 29/02/2008 to 31/05/2007 (1 page) |
25 March 2008 | Appointment terminated director peter lofthouse (1 page) |
25 March 2008 | Appointment terminated director peter lofthouse (1 page) |
25 March 2008 | Appointment terminated director and secretary kevin glendon (1 page) |
25 March 2008 | Director and secretary appointed graham ernest fielding (2 pages) |
25 March 2008 | Appointment terminated director and secretary kevin glendon (1 page) |
25 March 2008 | Director and secretary appointed graham ernest fielding (2 pages) |
19 March 2008 | Annual return made up to 19/02/08 (3 pages) |
19 March 2008 | Annual return made up to 19/02/08 (3 pages) |
19 February 2007 | Incorporation (28 pages) |
19 February 2007 | Incorporation (28 pages) |