About

Registered Number: 04078154
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: 9 Mill Close, Todwick, Sheffield, South Yorkshire, S26 1HS

 

Having been setup in 2000, Rotherham Clifton Rugby Union Football Club Ltd has its registered office in South Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Rotherham Clifton Rugby Union Football Club Ltd. There are 4 directors listed as Ashcroft, Jennifer, Franklin, John Michael, Hind, Peter Ernest, Richardson, Paul Charles for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Jennifer 01 September 2001 31 August 2006 1
FRANKLIN, John Michael 01 September 2001 30 September 2014 1
HIND, Peter Ernest 26 September 2000 20 August 2001 1
RICHARDSON, Paul Charles 26 September 2000 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 December 2012
CH01 - Change of particulars for director 28 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.