Company NameRuncorn Association Football Club Limited
Company StatusDissolved
Company Number00520805
CategoryPrivate Limited Company
Incorporation Date19 June 1953(70 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDr David Eric Robertson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 08 September 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressThe Old Shippon
Bradley Hall Frodsham
Warrington
Cheshire
WA6 7EP
Director NameIan Paul Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(43 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 08 September 2009)
RoleSurveyor
Correspondence Address4 Borrowdale Close
Frodsham
Warrington
WA6 7LN
Director NamePeter Anthony Saunders-Lee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleInsurance Broker/Company Director
Correspondence Address85 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QN
Director NameMr David Robinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1995)
RolePublican
Correspondence Address88 High Street
Runcorn
Warrington
Cheshire
WA7 1JH
Director NamePeter Bernard Redican
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 October 1991)
RoleContracts Manager
Correspondence Address22 Riley Drive
Runcorn
Cheshire
WA7 4NZ
Director NameMr Barry McCunnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 07 August 1991)
RoleCompany Director
Correspondence Address116 Norlands Lane
Widnes
Cheshire
WA8 9AT
Director NameMr Neal Lowcock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1992)
RoleWarehouseman
Correspondence Address17 Harrow Drive
Runcorn
Cheshire
WA7 5RG
Director NameJohn Edward Lord
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 November 1991)
RoleTextile Agent
Correspondence AddressOak House Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QQ
Director NameAlbert Alan Littler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressBeaufort House 13 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NameChristopher Robin Hill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence Address18 Kendal Rise
Beechwood
Runcorn
Cheshire
WA7 2QL
Director NameMr William Leslie Duckmanton
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 September 1991)
RoleRetired
Correspondence Address9 Barrymore Road
Runcorn
Cheshire
WA7 4AF
Director NameMr John Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleTraining Manager
Correspondence Address40 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Secretary NameDr David Eric Robertson
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon
Bradley Hall Frodsham
Warrington
Cheshire
WA6 7EP
Secretary NameMr Peter Cuthbert Whitehead
NationalityBritish
StatusResigned
Appointed21 May 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address3 Vine Street
Runcorn
Cheshire
WA7 5DD
Director NameAnthony Bamber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2000)
RoleHousing Manager
Correspondence Address28 Victoria Road
Runcorn
Cheshire
WA7 5BH
Director NameAnthony Loftus
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2000)
RolePrinter
Correspondence Address51 Lapwing Grove
Runcorn
Cheshire
WA7 2TJ
Director NameGary Carey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(42 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 October 2003)
RolePublican
Correspondence AddressOld Bridge Inn
High Street
Runcorn
Cheshire
Director NameJanine Owen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(42 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2003)
RolePublican
Correspondence AddressOld Bridge Inn
High Street
Runcorn
Cheshire
Director NameGlen Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1996(43 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2003)
RoleCompany Director
Correspondence Address23 Chiswick Close
Daresbury Park
Runcorn
Cheshire
WA7 6HQ
Director NameMr John David Carpenter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(43 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
Hinderton Lane
Neston
Cheshire
CH64 9QA
Wales
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(43 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Larkhill Lane
Freshfield
Formby
Merseyside
L37 1LX
Director NameRaymond Trevor Barnard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 February 2001)
RoleEuropean Sales Manager
Correspondence Address13 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Director NameJohn Sanders
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(45 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2002)
RoleCommunity Relations
Correspondence Address17 Allendale
Runcorn
Cheshire
WA7 6PR
Secretary NameMr John David Carpenter
NationalityBritish
StatusResigned
Appointed14 January 1999(45 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
Hinderton Lane
Neston
Cheshire
CH64 9QA
Wales
Secretary NameDeborah Alison Quaile
NationalityBritish
StatusResigned
Appointed12 April 2000(46 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address57 The Moorings
Liverpool
Merseyside
L31 2PR
Director NameJoseph Hedley Edwards
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2005)
RoleHeadmaster
Correspondence Address22 Malpas Road
Runcorn
Cheshire
WA7 4AE
Secretary NameChris Duffy
NationalityBritish
StatusResigned
Appointed07 September 2004(51 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address93 Castle Green
Warrington
Cheshire
WA5 7XB
Secretary NameMr Brian Thomas Johnson
NationalityBritish
StatusResigned
Appointed01 December 2005(52 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Pines
Leigh
Lancashire
WN7 3JS

Location

Registered AddressSuite 2 Victoria Buildings
High Street
Runcorn
Cheshire
WA7 1QS
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts15 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2009Appointment terminate, secretary brian johnson logged form (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
4 March 2009Appointment terminate, secretary brian johnson logged form (1 page)
23 February 2009Appointment terminated secretary brian johnson (1 page)
20 January 2009Return made up to 03/12/08; no change of members (4 pages)
27 May 2008Total exemption full accounts made up to 15 May 2007 (11 pages)
29 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 April 2007Total exemption full accounts made up to 15 May 2006 (11 pages)
21 August 2006Total exemption full accounts made up to 15 May 2005 (11 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Return made up to 31/12/05; full list of members (43 pages)
26 April 2006Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 15 May 2004 (11 pages)
8 February 2005Return made up to 31/12/04; no change of members (8 pages)
23 September 2004New secretary appointed (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
10 March 2004Return made up to 31/12/03; change of members (9 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
14 August 2003Total exemption full accounts made up to 15 May 2003 (12 pages)
10 March 2003Return made up to 31/12/02; full list of members (44 pages)
17 January 2003Nc inc already adjusted 16/12/02 (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: suite 2 victoria buildings high street runcorn cheshiren WA7 1QS (1 page)
7 November 2002Total exemption full accounts made up to 15 May 2002 (19 pages)
11 March 2002Return made up to 31/12/01; change of members (8 pages)
6 March 2002Total exemption full accounts made up to 15 May 2001 (14 pages)
5 October 2001Registered office changed on 05/10/01 from: wyvern place runcorn cheshire WA7 1RZ (1 page)
15 August 2001Total exemption full accounts made up to 15 May 2000 (13 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; change of members (10 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
9 May 2000Full accounts made up to 15 May 1999 (14 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(42 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 September 1999Accounts for a small company made up to 15 May 1998 (9 pages)
9 February 1999Return made up to 31/12/98; full list of members (12 pages)
16 March 1998Accounts for a small company made up to 15 May 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (13 pages)
30 May 1997Accounts for a small company made up to 15 May 1996 (9 pages)
2 February 1997Return made up to 31/12/96; change of members (8 pages)
28 November 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
14 July 1996Accounts for a small company made up to 15 May 1995 (9 pages)
12 July 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
20 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1995Accounts for a small company made up to 15 May 1994 (7 pages)
8 June 1995Return made up to 31/12/94; change of members (6 pages)
30 July 1983Allotment of shares (4 pages)
28 February 1956Allotment of shares (3 pages)