Company NameDewsbury Rugby League Football Club Limited
Company StatusDissolved
Company Number03125566
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 4 months ago)
Dissolution Date9 March 2016 (8 years ago)
Previous NameWildarch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Robert Hugh McDermott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(2 months after company formation)
Appointment Duration20 years, 1 month (closed 09 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWye Wheel Wright Drive
Dewsbury
West Yorkshire
WF13 4JB
Director NameMr David Gray Whyte Frame
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 09 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address76 Glebe Field Drive
Wetherby
West Yorkshire
LS22 6WG
Director NamePaul Richard Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(4 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 09 March 2016)
RolePlanning Manager
Correspondence Address60 Beechfield
Leeds
West Yorkshire
LS12 5QS
Secretary NameMr David Gray Whyte Frame
NationalityBritish
StatusClosed
Appointed02 November 2000(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 09 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address76 Glebe Field Drive
Wetherby
West Yorkshire
LS22 6WG
Secretary NameRobert Anthony Jordan
NationalityBritish
StatusResigned
Appointed16 January 1996(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2000)
RoleSolicitor
Correspondence AddressNeil Jordan House Wellington Road
Dewsbury
West Yorkshire
WF13 1HL
Director NameRobert Anthony Jordan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1999)
RoleSolicitor
Correspondence AddressWoodlands Shadwell Lane
Shadwell
Leeds
West Yorkshire
LS17 8ES
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Return of final meeting of creditors (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
9 November 2005Notice of discharge of Administration Order (4 pages)
8 November 2005Appointment of a liquidator (1 page)
8 November 2005Order of court to wind up (3 pages)
27 September 2005Administrator's abstract of receipts and payments (2 pages)
22 April 2005Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
1 November 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (2 pages)
29 June 2004Registered office changed on 29/06/04 from: c/o casson beckman & partners bow chambers 8 tib lane manchester M2 4JB (1 page)
25 June 2004O/C - replacement administrator (31 pages)
21 June 2002Administrator's abstract of receipts and payments (3 pages)
7 February 2002Notice of result of meeting of creditors (3 pages)
6 February 2002Statement of administrator's proposal (13 pages)
6 February 2002Administration Order (3 pages)
1 February 2002Registered office changed on 01/02/02 from: ram stadium owl lane dewsbury west yorkshire WF12 7RH (1 page)
31 January 2002Notice of Administration Order (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2001Ad 14/03/01-25/03/01 £ si 4@1=4 £ ic 106/110 (2 pages)
14 March 2001Ad 14/02/01--------- £ si 104@1=104 £ ic 2/106 (22 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: jordans solicitors neil jordan house wellington road dewsbury west yorkshire WF13 1HL (1 page)
12 September 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
28 March 2000Return made up to 14/11/99; full list of members (6 pages)
24 February 1999Company name changed wildarch LIMITED\certificate issued on 25/02/99 (2 pages)
23 February 1999Director resigned (1 page)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
8 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 November 1996Return made up to 14/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996New director appointed (2 pages)
14 May 1996Accounting reference date notified as 31/12 (1 page)
14 May 1996Registered office changed on 14/05/96 from: suite 12294 72 new bond street london W1Y 9DD (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
14 November 1995Incorporation (30 pages)