UKBizDB.co.uk

SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salford Football Club Company(1914)limited(the). The company was founded 109 years ago and was given the registration number 00137072. The firm's registered office is in SALFORD. You can find them at City Of Salford Stadium 1 Stadium Way, Eccles, Salford, Greate Manchester. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SALFORD FOOTBALL CLUB COMPANY(1914)LIMITED(THE)
Company Number:00137072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 July 1914
End of financial year:30 November 2011
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:City Of Salford Stadium 1 Stadium Way, Eccles, Salford, Greate Manchester, M30 7EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Secretary19 June 2012Active
Stormer Hill House Holcombe Road, Tottington, Bury, BL8 4AX

Director-Active
30 Perrymead, Prestwich, Manchester, M25 2QJ

Director01 June 2007Active
130 Greenleach Lane, Worsley, Manchester, M28 2TY

Director-Active
12, Beatrice Road, Worsley, England, M28 2TN

Director09 February 2011Active
61 Kingswood Road, Leyland, PR5 1TX

Secretary-Active
5 Acacia Avenue, Hale, WA15 8QX

Secretary26 April 2000Active
35, Ryecroft Lane, Worsley, Manchester, M28 2PN

Secretary15 October 2004Active
41 St Georges Crescent, Salford, M6 8JN

Director-Active
The Old Vicarage 372 Ringley Road, Stoneclough, Manchester, M26 1FW

Director-Active
41 Vale Drive, Oldham, OL9 6TJ

Director-Active
290 Bolton Road, Aspull, Wigan, WN2 1PR

Director-Active
Russet House 6 The Drey, Chalfont St Peter, Gerrards Cross, SL9 0SZ

Director-Active
26 Alders Green Road, Hindley Green, Wigan, WN2 4LA

Director07 August 1995Active
73 Stour Road, Astley, Manchester, M29 7WB

Director06 April 1993Active
44 Brightlea, Birtley, DH3 1RL

Director01 November 2004Active
5 Woburn Avenue, Newton Le Willows, WA12 8PP

Director09 August 1994Active
11 Glentrool Mews, Heaton, Bolton, BL1 5JH

Director-Active
3 Woodleigh Court, Bury, BL8 1TP

Director05 March 2003Active
12 Windsor Road, Widnes, WA8 9HF

Director17 March 1997Active
27 Teak Drive, Kearsley, Bolton, BL4 8RR

Director-Active
181 Wigan Road, Standish, Wigan, WN6 0AE

Director-Active
Clares Farm Close, Woolston, Warrington, WA1 4QE

Director-Active
Bonnett Cottage, 14 Green Leach Lane, Worsley, M28 2RU

Director05 March 2003Active
5 Taylor Road, Haydock, St Helens, WA11 0NE

Director-Active
19 Belgrave Crescent, Eccles, Manchester, M30 9AE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-12-14Insolvency

Liquidation voluntary arrangement completion.

Download
2020-05-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-05-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-06-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-06-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-05-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-05-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-05-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-03-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2012-12-08Gazette

Gazette filings brought up to date.

Download
2012-12-06Accounts

Accounts with accounts type small.

Download
2012-11-27Gazette

Gazette notice compulsary.

Download
2012-07-31Officers

Termination director company with name.

Download
2012-07-20Officers

Termination secretary company with name.

Download
2012-07-20Officers

Appoint person secretary company with name.

Download
2012-04-13Annual return

Annual return company with made up date.

Download
2012-03-27Capital

Capital name of class of shares.

Download
2012-03-27Resolution

Resolution.

Download
2012-03-09Address

Change registered office address company with date old address.

Download
2011-05-10Accounts

Accounts with accounts type small.

Download
2011-05-07Mortgage

Legacy.

Download
2011-03-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.