About

Registered Number: 00273238
Date of Incorporation: 21/02/1933 (91 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2019 (4 years and 7 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

The Scarborough Football Club Ltd was setup in 1933, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This business has 16 directors listed as Scott, Anthony Michael, Birley, John Robert, Hall, Eric Victor, Purdy, Clive Robert, Sheppard, Kenneth Edward, Bramham, Malcolm, Connolly, Brian, Cusack, David Stephan, Joll, Stephen, Kreidi, Andre, Littlewood, Darrell, Quigley, Brian Dominic, Richmond, Jane Elizabeth, Russell, Gillian, Russell, John, Simpson, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Anthony Michael 04 August 2006 - 1
BRAMHAM, Malcolm N/A 10 December 1993 1
CONNOLLY, Brian N/A 10 December 1993 1
CUSACK, David Stephan 08 August 1998 26 March 1999 1
JOLL, Stephen 13 August 1993 09 September 1983 1
KREIDI, Andre 18 March 1997 26 August 1997 1
LITTLEWOOD, Darrell 08 May 2001 14 November 2001 1
QUIGLEY, Brian Dominic 02 June 1998 26 March 1999 1
RICHMOND, Jane Elizabeth 10 December 1993 26 January 1994 1
RUSSELL, Gillian 15 March 1994 25 August 2000 1
RUSSELL, John 15 March 1994 25 August 2000 1
SIMPSON, David Anthony 27 January 1994 15 March 1994 1
Secretary Name Appointed Resigned Total Appointments
BIRLEY, John Robert 01 January 2000 05 June 2000 1
HALL, Eric Victor 21 March 1994 30 September 1995 1
PURDY, Clive Robert 08 August 1998 09 November 1998 1
SHEPPARD, Kenneth Edward N/A 30 April 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2019
WU15 - N/A 16 August 2019
WU14 - N/A 17 July 2018
WU04 - N/A 09 July 2018
AD01 - Change of registered office address 05 November 2015
LIQ MISC OC - N/A 21 April 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 April 2010
COCOMP - Order to wind up 07 September 2007
COCOMP - Order to wind up 01 September 2007
1.4 - Notice of completion of voluntary arrangement 26 April 2007
MISC - Miscellaneous document 21 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
1.1 - Report of meeting approving voluntary arrangement 28 June 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 June 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 June 2006
1.4 - Notice of completion of voluntary arrangement 16 June 2006
MISC - Miscellaneous document 08 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
MISC - Miscellaneous document 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
2.15 - Administrator's Abstract of receipts and payments 12 February 2004
AUD - Auditor's letter of resignation 21 August 2003
2.15 - Administrator's Abstract of receipts and payments 08 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
1.1 - Report of meeting approving voluntary arrangement 11 June 2003
2.23 - Notice of result of meeting of creditors 19 May 2003
2.23 - Notice of result of meeting of creditors 30 April 2003
2.23 - Notice of result of meeting of creditors 18 April 2003
2.21 - Statement of Administrator's proposals 02 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
2.7 - Administration Order 31 January 2003
2.6 - Notice of Administration Order 21 January 2003
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
1.4 - Notice of completion of voluntary arrangement 21 September 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
RESOLUTIONS - N/A 08 May 2001
123 - Notice of increase in nominal capital 08 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
1.1 - Report of meeting approving voluntary arrangement 04 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
RESOLUTIONS - N/A 18 February 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 09 February 1998
395 - Particulars of a mortgage or charge 12 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
288 - N/A 30 September 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 29 February 1996
288 - N/A 31 October 1995
395 - Particulars of a mortgage or charge 10 July 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 22 December 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
288 - N/A 11 March 1994
395 - Particulars of a mortgage or charge 03 March 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
363s - Annual Return 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
AA - Annual Accounts 17 January 1994
288 - N/A 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 May 1993
AA - Annual Accounts 10 March 1993
RESOLUTIONS - N/A 26 January 1993
363b - Annual Return 13 January 1993
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 08 May 1992
288 - N/A 26 February 1992
363b - Annual Return 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1992
288 - N/A 16 January 1992
AA - Annual Accounts 05 January 1992
288 - N/A 01 October 1991
288 - N/A 01 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
288 - N/A 06 November 1989
288 - N/A 06 November 1989
288 - N/A 25 October 1989
288 - N/A 16 October 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 06 June 1989
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
123 - Notice of increase in nominal capital 31 August 1988
288 - N/A 26 July 1988
288 - N/A 26 July 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
AA - Annual Accounts 03 February 1988
288 - N/A 22 January 1988
288 - N/A 14 January 1988
288 - N/A 08 January 1988
395 - Particulars of a mortgage or charge 30 November 1987
395 - Particulars of a mortgage or charge 30 November 1987
288 - N/A 20 November 1987
288 - N/A 29 September 1987
288 - N/A 30 June 1987
395 - Particulars of a mortgage or charge 23 April 1987
47 - N/A 04 April 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
288 - N/A 02 February 1987
288 - N/A 28 October 1986
395 - Particulars of a mortgage or charge 25 September 1986
288 - N/A 23 September 1986
288 - N/A 09 September 1986
288 - N/A 28 July 1986
363 - Annual Return 24 July 1986
288 - N/A 22 July 1986
288 - N/A 28 June 1986
363 - Annual Return 15 May 1986
288 - N/A 15 May 1986
MEM/ARTS - N/A 10 December 1975
MEM/ARTS - N/A 01 December 1975
MISC - Miscellaneous document 21 February 1933

Mortgages & Charges

Description Date Status Charge by
Legal charge containing fixed and floating charges 10 March 2003 Fully Satisfied

N/A

Debenture 11 November 1997 Outstanding

N/A

Mortgage debenture 30 June 1995 Outstanding

N/A

Legal mortgage 26 February 1994 Outstanding

N/A

Legal mortgage 23 November 1987 Fully Satisfied

N/A

Mortgage debenture 23 November 1987 Fully Satisfied

N/A

Legal charge 16 April 1987 Fully Satisfied

N/A

Mortgage 01 April 1987 Fully Satisfied

N/A

Mortgage 17 September 1986 Fully Satisfied

N/A

Legal charge 19 July 1983 Fully Satisfied

N/A

Legal charge 12 July 1983 Fully Satisfied

N/A

Mortgage 01 September 1967 Outstanding

N/A

Mortgage 09 January 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.