About

Registered Number: 00116844
Date of Incorporation: 15/07/1911 (113 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2019 (6 years and 2 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Halifax Town Association Football Club Ltd was registered on 15 July 1911 and are based in Leeds, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAND, Matthew 28 February 2005 01 September 2005 1
BLAND, Robert 12 August 2002 12 October 2006 1
BOULTON, Brian John N/A 05 March 1996 1
CHARLTON, Tony Michael 12 August 2002 30 September 2003 1
CHOUCRI, Moheb, Doctor 18 June 1998 25 October 1999 1
HADDOCK, Christopher Michael 01 April 2003 28 May 2005 1
HALL, Adrian 01 March 1993 25 October 1999 1
HITCHEN, Mark John 02 January 1998 25 October 1999 1
JEWITT, Philip William 01 October 2002 10 May 2004 1
RAWSON, John 15 February 1993 30 June 1994 1
TAIT, Douglas Crawford 21 February 2000 01 April 2003 1
WALKER, Robert Falconer 21 February 2000 17 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2019
WU15 - N/A 16 November 2018
WU14 - N/A 17 July 2018
WU04 - N/A 09 July 2018
LIQ MISC OC - N/A 25 November 2015
COCOMP - Order to wind up 25 November 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 November 2015
AD01 - Change of registered office address 07 September 2015
TM01 - Termination of appointment of director 12 January 2011
2.24B - N/A 23 April 2009
2.24B - N/A 27 March 2009
2.33B - N/A 27 March 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 March 2009
COCOMP - Order to wind up 27 March 2009
2.22B - N/A 27 November 2008
2.16B - N/A 11 November 2008
2.24B - N/A 21 October 2008
1.4 - Notice of completion of voluntary arrangement 23 May 2008
2.23B - N/A 19 May 2008
2.17B - N/A 29 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
2.12B - N/A 31 March 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 05 December 2007
MISC - Miscellaneous document 23 October 2007
MISC - Miscellaneous document 23 October 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 06 September 2006
MISC - Miscellaneous document 13 September 2005
MISC - Miscellaneous document 13 September 2005
MISC - Miscellaneous document 13 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
2.15 - Administrator's Abstract of receipts and payments 02 June 2003
2.19 - Notice of discharge of Administration Order 09 May 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
2.15 - Administrator's Abstract of receipts and payments 07 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
2.23 - Notice of result of meeting of creditors 14 August 2002
1.1 - Report of meeting approving voluntary arrangement 14 August 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
2.7 - Administration Order 07 May 2002
2.6 - Notice of Administration Order 03 May 2002
363s - Annual Return 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
1.4 - Notice of completion of voluntary arrangement 23 June 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 June 1999
363s - Annual Return 06 June 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 September 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 September 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 September 1998
1.1 - Report of meeting approving voluntary arrangement 29 September 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 08 June 1997
363s - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 06 August 1996
RESOLUTIONS - N/A 27 June 1995
AA - Annual Accounts 15 June 1995
363b - Annual Return 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
363s - Annual Return 07 June 1995
287 - Change in situation or address of Registered Office 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 07 March 1995
288 - N/A 03 March 1995
RESOLUTIONS - N/A 20 April 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 10 February 1994
288 - N/A 10 December 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
AA - Annual Accounts 24 March 1993
AA - Annual Accounts 24 March 1993
AUD - Auditor's letter of resignation 25 November 1992
363b - Annual Return 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
288 - N/A 19 February 1992
RESOLUTIONS - N/A 12 February 1992
123 - Notice of increase in nominal capital 12 February 1992
288 - N/A 14 November 1991
AA - Annual Accounts 26 September 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
288 - N/A 08 July 1991
363b - Annual Return 08 July 1991
288 - N/A 03 December 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
AA - Annual Accounts 14 May 1990
287 - Change in situation or address of Registered Office 13 July 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 19 May 1989
288 - N/A 11 May 1989
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 16 October 1987
288 - N/A 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1987
287 - Change in situation or address of Registered Office 13 November 1986
AA - Annual Accounts 08 July 1986
395 - Particulars of a mortgage or charge 31 December 1951
AA - Annual Accounts 31 May 1940
AA - Annual Accounts 31 May 1938
AA - Annual Accounts 31 May 1937
AA - Annual Accounts 31 May 1936
AA - Annual Accounts 31 May 1934
AA - Annual Accounts 31 May 1933
AA - Annual Accounts 03 May 1932
AA - Annual Accounts 31 May 1930
AA - Annual Accounts 31 May 1929
AA - Annual Accounts 31 May 1928
AA - Annual Accounts 31 May 1927
AA - Annual Accounts 31 May 1926
AA - Annual Accounts 31 May 1925
AA - Annual Accounts 31 May 1923
AA - Annual Accounts 31 May 1922
AA - Annual Accounts 30 June 1921
NEWINC - New incorporation documents 15 July 1911

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 1986 Fully Satisfied

N/A

Debenture 24 August 1981 Fully Satisfied

N/A

Mortgage 20 December 1952 Fully Satisfied

N/A

Mortgage 21 December 1951 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.