Background WavePink WaveYellow Wave

WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED (00392186)

WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED (00392186) is an active UK company. incorporated on 30 December 1944. with registered office in Cumbria. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED has been registered for 81 years. Current directors include EARL, Barry, MCSHERRY, Mark, PEERS, Graeme William John.

Company Number
00392186
Status
active
Type
ltd
Incorporated
30 December 1944
Age
81 years
Address
Derwent Park Stadium, Cumbria, CA14 2HG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EARL, Barry, MCSHERRY, Mark, PEERS, Graeme William John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED

WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED is an active company incorporated on 30 December 1944 with the registered office located in Cumbria. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WORKINGTON TOWN RUGBY LEAGUE FOOTBALL CLUB,LIMITED was registered 81 years ago.(SIC: 93120)

Status

active

Active since 81 years ago

Company No

00392186

LTD Company

Age

81 Years

Incorporated 30 December 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Derwent Park Stadium Workington Cumbria, CA14 2HG,

Timeline

53 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Dec 44
Director Joined
May 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Apr 15
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Mar 26
Funding Round
Mar 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EARL, Barry

Active
Derwent Park Stadium, CumbriaCA14 2HG
Secretary
Appointed 18 Jun 2023

EARL, Barry

Active
Curwendale, WorkingtonCA14 4UT
Born January 1956
Director
Appointed 25 Feb 2026

MCSHERRY, Mark

Active
Briery Croft, WorkingtonCA14 1XJ
Born June 1970
Director
Appointed 10 Mar 2022

PEERS, Graeme William John

Active
Chaucer Road, WorkingtonCA14 4HQ
Born August 1977
Director
Appointed 20 Feb 2019

AITCHESON, Joseph

Resigned
Apple Tree Close, WorkingtonCA14 1NJ
Secretary
Appointed 17 Apr 1996
Resigned 25 Apr 2023

AITCHESON, Joseph

Resigned
10 Meadow Grove, CockermouthCA13 9PB
Secretary
Appointed 21 Feb 1995
Resigned 19 Jul 1995

AITCHESON, Joseph

Resigned
10 Meadow Grove, CockermouthCA13 9PB
Secretary
Appointed N/A
Resigned 31 May 1994

ALLISON, Malcolm Henry

Resigned
Derwent Park Stadium, CumbriaCA14 2HG
Born October 1975
Director
Appointed 01 Apr 2008
Resigned 11 Oct 2021

ASHE, Leslie

Resigned
Derwent Park Stadium, CumbriaCA14 2HG
Born December 1967
Director
Appointed 13 Sept 2016
Resigned 25 Apr 2019

BALL, Shane David

Resigned
Derwent Avenue, WorkingtonCA14 1EB
Born January 1989
Director
Appointed 08 Dec 2021
Resigned 09 Mar 2022

BARKER, Craig

Resigned
Derwent Park Stadium, CumbriaCA14 2HG
Born September 1975
Director
Appointed 19 Dec 2018
Resigned 02 Mar 2020

BELL, John Glaister

Resigned
3 Brisco Road, EgremontCA22 2EQ
Born July 1948
Director
Appointed 13 Aug 1995
Resigned 12 Feb 1996

BELL, John Glaister

Resigned
3 Brisco Road, EgremontCA22 2EQ
Born July 1948
Director
Appointed N/A
Resigned 31 May 1995

BOWDEN, David

Resigned
31 Kings Avenue, WorkingtonCA14 1DS
Born January 1954
Director
Appointed 08 Mar 2004
Resigned 24 Jan 2013

CANT, Mark Anthony

Resigned
Wilson Farm Close, MaryportCA15 7HZ
Born November 1982
Director
Appointed 23 Feb 2022
Resigned 03 Nov 2022

CAUNCE, Peter

Resigned
10 Valley View Green Park, PrestonPR5 4LU
Born September 1956
Director
Appointed 17 Dec 1997
Resigned 12 Mar 2002

CUNNINGHAM, Michael Joseph

Resigned
1a Low Seaton, WorkingtonCA14 1PP
Born September 1952
Director
Appointed 23 May 1998
Resigned 08 Jan 2001

DOBIE, William

Resigned
29 Stainburn Road, WorkingtonCA14 1SW
Born March 1946
Director
Appointed 17 Dec 1997
Resigned 11 Nov 1998

DONOVAN, John Christopher

Resigned
6 River View, WorkingtonCA14 1SR
Born November 1938
Director
Appointed 17 Dec 1997
Resigned 11 Oct 2002

EARL, Barry

Resigned
108 Curwendale, WorkingtonCA14 4UT
Born January 1956
Director
Appointed 01 May 1996
Resigned 11 Dec 2006

EARL, Barry

Resigned
108 Curwendale, WorkingtonCA14 4UT
Born January 1956
Director
Appointed 26 Jul 1995
Resigned 09 Feb 1996

FALK, Tadeusz Wldyslaw

Resigned
13 Schoose Farm, WorkingtonCA14 4JB
Born May 1957
Director
Appointed 17 Dec 1997
Resigned 09 Aug 1999

FRYER, Mark Anthony

Resigned
Bank Road, WorkingtonCA14 3YN
Born February 1961
Director
Appointed 21 Aug 2005
Resigned 28 Feb 2017

GILMOUR, Frank

Resigned
Calva Road, WorkingtonCA14 1DF
Born April 1952
Director
Appointed 19 Aug 2010
Resigned 24 Apr 2013

GILMOUR, Frank

Resigned
30 Calva Road, WorkingtonCA14 1DF
Born April 1952
Director
Appointed 08 Mar 2004
Resigned 01 Apr 2009

GORGE, Kevan

Resigned
53 Meadow Way, MaryportCA15 7AZ
Born March 1947
Director
Appointed 29 Mar 1996
Resigned 19 Dec 1997

HARRISON, Kerry Louise

Resigned
Queens Close, WhitehavenCA28 8RY
Born January 1981
Director
Appointed 20 Feb 2019
Resigned 28 Sept 2025

HARRISON, Wilfred

Resigned
7 Ramsey Drive, WhitehavenCA28 6RE
Born November 1950
Director
Appointed 17 Dec 1997
Resigned 24 Jan 2008

JAMIESON, Robert Mcarthur

Resigned
119 Bingley Road, BradfordBD9 6RU
Born July 1947
Director
Appointed 10 Jan 1996
Resigned 10 Jan 1996

KIRKWOOD, Kenneth

Resigned
Heatherigg, WorkingtonCA14 4JG
Born September 1944
Director
Appointed 17 Dec 1997
Resigned 12 Mar 2002

MCFARLAND, Gary Raymond

Resigned
Greengill, AspatriaCA7 2RA
Born July 1965
Director
Appointed 23 Feb 2022
Resigned 21 Feb 2023

MCFARLAND, Gary Raymond

Resigned
Derwent Park Stadium, CumbriaCA14 2HG
Born July 1965
Director
Appointed 13 Sept 2016
Resigned 30 Oct 2019

MCFARLAND, Gary Raymond

Resigned
Flimby, MaryportCA15 8RU
Born July 1965
Director
Appointed 06 Aug 2014
Resigned 24 Apr 2016

MCKEATING, Thomas William

Resigned
Derwent Park Stadium, CumbriaCA14 2HG
Born May 1994
Director
Appointed 30 Dec 2019
Resigned 17 Oct 2021

MOTHERSILL, Howard

Resigned
46 Vulcans Lane, WorkingtonCA14 2NF
Born July 1943
Director
Appointed 02 Jun 1992
Resigned 19 Dec 1997
Fundings
Financials
Latest Activities

Filing History

286

Resolution
23 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Resolution
24 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
15 August 2013
AR01AR01
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 August 2004
287Change of Registered Office
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
88(2)R88(2)R
Legacy
17 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
31 March 2004
2.152.15
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 March 2004
1.31.3
Liquidation Voluntary Arrangement Completion
22 March 2004
1.41.4
Liquidation Administration Discharge Of Administration Order
22 March 2004
2.192.19
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 March 2004
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 March 2004
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
3 February 2003
2.152.15
Legacy
21 January 2003
88(2)R88(2)R
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
9 August 2002
88(2)R88(2)R
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 August 2002
2.152.15
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
88(2)R88(2)R
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 March 2002
2.152.15
Legacy
5 March 2002
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 August 2001
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 August 2001
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 August 2001
2.152.15
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 February 2000
2.152.15
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 January 2000
1.31.3
Legacy
8 December 1999
88(2)R88(2)R
Liquidation Administration Administrators Abstracts Of Receipts And Payments
24 August 1999
2.152.15
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
23 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
22 January 1999
2.152.15
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 January 1999
1.31.3
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
88(2)R88(2)R
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 February 1998
AUDAUD
Legacy
4 February 1998
288aAppointment of Director or Secretary
Liquidation Administration Meeting Of Creditors
9 December 1997
2.232.23
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 December 1997
1.11.1
Legacy
18 November 1997
88(2)R88(2)R
Liquidation Administration Proposals
17 November 1997
2.212.21
Legacy
7 July 1997
287Change of Registered Office
Liquidation Administration Order
3 July 1997
2.72.7
Liquidation Administration Notice Of Administration Order
3 July 1997
2.62.6
Legacy
19 June 1997
88(2)R88(2)R
Legacy
22 May 1997
88(2)R88(2)R
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
6 March 1997
88(2)R88(2)R
Legacy
4 February 1997
88(2)R88(2)R
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
123Notice of Increase in Nominal Capital
Legacy
9 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
13 June 1996
363b363b
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
6 May 1996
288288
Legacy
4 April 1996
288288
Legacy
7 March 1996
288288
Legacy
23 February 1996
288288
Legacy
21 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
88(2)R88(2)R
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
26 May 1995
88(2)R88(2)R
Legacy
26 May 1995
288288
Legacy
26 May 1995
363b363b
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
88(2)R88(2)R
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Auditors Resignation Company
26 March 1993
AUDAUD
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
88(2)R88(2)R
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
28 August 1991
88(2)R88(2)R
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Legacy
23 April 1990
88(2)R88(2)R
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
123Notice of Increase in Nominal Capital
Legacy
23 March 1990
288288
Legacy
23 March 1990
363363
Legacy
10 February 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1989
288288
Legacy
12 June 1989
PUC 2PUC 2
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
22 November 1988
363363
Legacy
6 June 1988
OLD10OLD10
Resolution
6 June 1988
RESOLUTIONSResolutions
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
15 April 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Legacy
30 July 1986
288288
Incorporation Company
13 December 1944
NEWINCIncorporation