This company is commonly known as Northwich Rugby Union Football Club Ltd. The company was founded 12 years ago and was given the registration number 08051130. The firm's registered office is in WINNINGTON. You can find them at Northwich Rufc Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, Cheshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NORTHWICH RUGBY UNION FOOTBALL CLUB LTD |
---|---|---|
Company Number | : | 08051130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2012 |
End of financial year | : | 24 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northwich Rufc Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, Cheshire, CW8 4BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, CW8 4BH | Secretary | 30 April 2012 | Active |
Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, CW8 4BH | Director | 30 April 2012 | Active |
Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, CW8 4BH | Director | 05 September 2017 | Active |
Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, CW8 4BH | Director | 30 April 2012 | Active |
23, Booth Road, Hartford, United Kingdom, | Director | 27 May 2014 | Active |
Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Moss Road, Winnington, CW8 4BH | Director | 30 April 2012 | Active |
Mr Colin Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Winnington, United Kingdom, CW8 4BH |
Nature of control | : |
|
Mr Ronald Edward Mclaverty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Winnington, CW8 4BH |
Nature of control | : |
|
Mr Robert James Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Northwich Rufc, Moss Farm Recreation Centre, Firdale Road, Winnington, CW8 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-04 | Dissolution | Dissolution application strike off company. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Change account reference date company current shortened. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.