HEREFORD UNITED FOOTBALL CLUB (1939) LIMITED

Edgar Street Edgar Street, Hereford, HR4 9JU
StatusLIQUIDATION
Company No.00355272
CategoryPrivate Limited Company
Incorporated22 Jul 1939
Age84 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEREFORD UNITED FOOTBALL CLUB (1939) LIMITED is an liquidation private limited company with number 00355272. It was incorporated 84 years, 9 months, 25 days ago, on 22 July 1939. The company address is Edgar Street Edgar Street, Hereford, HR4 9JU.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mr Andrew George Lonsdale

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-27

Officer name: Thomas James Agombar

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Philip Peter Gambrill

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peter Gambrill

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Agombar

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harold Edwards

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elke Thuerlings

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keyte

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Agombar

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Preedy

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Agombar

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville Smith

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Preedy

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicklas Nenadich

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 30 Aug 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Russon

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Russon

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Walter Preedy

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicklas Price Nenadich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 09 Dec 2011

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2011

Action Date: 04 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-04

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Brooks

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Keyte

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Russon

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy William Russon

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Fennessy

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Fennessy

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Fennessy

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; change of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham turner / 30/05/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Feb 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Feb 2005

Action Date: 21 Jan 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2005-01-21

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Miscellaneous

Date: 26 Feb 2004

Category: Miscellaneous

Type: MISC

Description: Supervisor's report on vol arr

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Feb 2004

Action Date: 21 Jan 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; change of members

Documents

View document PDF

Miscellaneous

Date: 14 Feb 2003

Category: Miscellaneous

Type: MISC

Description: Supervisor's report on vol arr

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jan 2003

Action Date: 21 Jan 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2003-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jan 2002

Action Date: 21 Jan 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2002-01-21

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Jun 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jan 2001

Action Date: 21 Jan 2001

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2001-01-21

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Mar 2000

Action Date: 21 Jan 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2000-01-21

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Mar 1999

Action Date: 21 Jan 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 1999-01-21

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 05/06/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Jul 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Feb 1998

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/94; bulk list available separately

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/95; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF


Some Companies

AT LEGAL LIMITED

UNIT 6,LONDON,N15 4AJ

Number:09975414
Status:ACTIVE
Category:Private Limited Company

BASE ELECTRICAL INC LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09504619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CERTEGY EZIPAY LTD

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD,BIRMINGHAM,B16 8TU

Number:02136169
Status:ACTIVE
Category:Private Limited Company

PAYINC GROUP LIMITED

REGUS HOUSE VICTORY WAY,DARTFORD,DA2 6QD

Number:08126178
Status:ACTIVE
Category:Private Limited Company

PINKS WEALTH MANAGEMENT LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:09576006
Status:ACTIVE
Category:Private Limited Company

SYNCHROVISION LASER ART LTD

UNIT 8 LINDFIELD ENTERPRISE PARK,HAYWARDS HEATH,RH16 2LH

Number:07526864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source