Company Information for RHYL FOOTBALL CLUB BELLEVUE LTD
BELLE VUE STADIUM, GRANGE ROAD, RHYL, CLWYD, LL18 4BY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RHYL FOOTBALL CLUB BELLEVUE LTD | ||
Legal Registered Office | ||
BELLE VUE STADIUM GRANGE ROAD RHYL CLWYD LL18 4BY Other companies in LL18 | ||
Previous Names | ||
|
Company Number | 03026245 | |
---|---|---|
Company ID Number | 03026245 | |
Date formed | 1995-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-08 05:51:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY ALBERT CURRAN |
||
KEVIN DAVIES |
||
PAUL LEONARD HIGGINSON |
||
JOHN EMYR HUGHES-JONES |
||
THOMAS JAMIESON |
||
DAVID MICHAEL JONES |
||
DENNIS MCNAMEE |
||
BARRY MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALLAN MILNER |
Company Secretary | ||
JAMIE DIGWOOD |
Director | ||
PHILIP HOYLE |
Director | ||
ALAN EDWARD HUGHES |
Director | ||
JOHN BERNARD EVANS |
Director | ||
MARY HALLEY |
Director | ||
DAVID RICHARD ARMSTRONG |
Director | ||
WILLIAM DAVID WILLIAMS |
Company Secretary | ||
ISLWYN BATHER BLYTHIN |
Director | ||
JONATHAN CHARLES BRASSINGTON |
Director | ||
IAN NICHOLAS GAUSDEN |
Director | ||
GRAHAM STUART CARTLIDGE |
Director | ||
JOHN BENJAMIN BELLIS |
Director | ||
NORMAN DOUGLAS ALLEN |
Director | ||
TERENCE DESMOND |
Director | ||
DAWN EDWARDS |
Director | ||
COLIN CARRINGTON |
Director | ||
ROBERT MERVYN HAYES |
Director | ||
MICHAEL BARRY HAINES GRIFFITHS |
Director | ||
BARON LEE-ROY HOLLINGWORTH |
Director | ||
MARTIN ANTHONY FLYNN |
Director | ||
SCOTT JASON ROWLEY |
Company Secretary | ||
JOHN WILSON BENNETT |
Director | ||
ERIC JAMES DAVIES |
Director | ||
ADRIAN ROBERT HAYES |
Director | ||
DAVID JOHNSON |
Company Secretary | ||
GRAHAM STUART CARTLIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHYL FOOTBALL CLUB IN THE COMMUNITY ACADEMY | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2018-05-22 | |
TFCF MEDIA COMPANY LIMITED | Director | 2018-03-23 | CURRENT | 1950-12-23 | Liquidation | |
BEST MARIGOLD FILMS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
TFCF INTERNATIONAL PRODUCTIONS (UK) LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
RHYL FOOTBALL IN THE COMMUNITY LTD | Director | 2011-10-06 | CURRENT | 2008-04-19 | Active - Proposal to Strike off | |
FOX LONDON PRODUCTIONS LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2016-03-29 | |
BESTMAR LIMITED | Director | 2009-08-03 | CURRENT | 2009-08-03 | Active | |
20TH CENTURY STUDIOS UK LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
FOX WORLD UK LIMITED | Director | 2003-04-08 | CURRENT | 2002-12-06 | Liquidation | |
SHADOWS PRODUCTIONS LIMITED | Director | 2000-03-14 | CURRENT | 2000-02-28 | Dissolved 2017-02-28 | |
THE BEACH FILM LIMITED | Director | 1998-08-11 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
TFCF FILM COMPANY LIMITED | Director | 1996-06-27 | CURRENT | 1996-06-27 | Liquidation | |
TWENTIETH CENTURY FOX INTERNATIONAL LIMITED | Director | 1995-10-04 | CURRENT | 1995-10-04 | Liquidation | |
LIQUIDATION FOUR LIMITED | Director | 1991-12-31 | CURRENT | 1929-07-26 | Dissolved 2013-12-03 | |
TWENTIETH CENTURY-FOX PRODUCTIONS LIMITED | Director | 1991-10-26 | CURRENT | 1938-04-28 | Liquidation | |
TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED | Director | 1991-10-26 | CURRENT | 1955-06-10 | Liquidation | |
TWENTIETH CENTURY-FOX FILM COMPANY LIMITED | Director | 1991-10-26 | CURRENT | 1916-03-29 | Liquidation | |
RHYL FOOTBALL CLUB IN THE COMMUNITY ACADEMY | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2018-05-22 | |
RHYL FOOTBALL IN THE COMMUNITY LTD | Director | 2011-01-27 | CURRENT | 2008-04-19 | Active - Proposal to Strike off | |
RHYL FOOTBALL CLUB IN THE COMMUNITY ACADEMY | Director | 2015-02-12 | CURRENT | 2015-02-12 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMIESON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM JAMES ROCHE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY MELLOR | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMIESON | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY ALBERT CURRAN | |
AP01 | DIRECTOR APPOINTED MR JOHN EMYR HUGHES-JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVIES | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
RES15 | CHANGE OF NAME 30/01/2012 | |
CERTNM | Company name changed rhyl football club 91 LIMITED\certificate issued on 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR | |
AP01 | DIRECTOR APPOINTED DAVID WALKER | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MILNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DIGWOOD | |
AR01 | 24/02/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD HIGGINSON / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERION SOLOMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORTIMER | |
AP01 | DIRECTOR APPOINTED JAMIE DIGWOOD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 24/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYN WILLIAMS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERION SOLOMON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY O'CONNOR / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MORTIMER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN MILNER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MCNAMEE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD HUGHES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOYLE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD HIGGINSON / 02/10/2009 | |
AA01 | CURREXT FROM 30/06/2009 TO 30/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER PARRY | |
363a | ANNUAL RETURN MADE UP TO 24/02/09 | |
363a | ANNUAL RETURN MADE UP TO 24/02/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 24/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 24/02/06 | |
363s | ANNUAL RETURN MADE UP TO 24/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 24/02/04 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHYL FOOTBALL CLUB BELLEVUE LTD
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as RHYL FOOTBALL CLUB BELLEVUE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RHYL FOOTBALL CLUB BELLEVUE LTD | Event Date | 2011-12-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |