Company NameBillingham Town Football Club Limited
Company StatusDissolved
Company Number02919626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1994(30 years ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Vincent Donnelly
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleSelf Employed Garage Prop.
Country of ResidenceEngland
Correspondence Address36 Cumberland Crescent
Billingham
Cleveland
TS23 1AY
Secretary NameMr Thomas Vincent Donnelly
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years after company formation)
Appointment Duration21 years, 8 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cumberland Crescent
Billingham
Cleveland
TS23 1AY
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameGeorge Anthony Maxwell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSchoolmaster
Correspondence Address4 Sheraton Hall
Sheraton
Hartlepool
Cleveland
Secretary NameGeorge Anthony Maxwell
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSchoolmaster
Correspondence Address4 Sheraton Hall
Sheraton
Hartlepool
Cleveland
Director NameAlexander Matthews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1998(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2000)
RolePrinter
Correspondence Address3 Aiskew Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QR
Director NameJohn Humpleby
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address18 Sunnybrow Avenue
Billingham
Cleveland
TS23 1EA
Director NameAlan Robinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleTeacher
Correspondence Address100 Whitehouse Road
Billingham
Stockton On Tees
TS22 5BG
Secretary NameAlexander Matthews
NationalityBritish
StatusResigned
Appointed17 June 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2008)
RolePrinter
Correspondence Address21 Croxton Close
Stockton On Tees
Cleveland
TS19 7SW
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2010
Net Worth£60,939
Cash£48
Current Liabilities£161,683

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2013Appointment of a liquidator (1 page)
15 October 2012Registered office address changed from Bedford Terrace Football Ground Billingham Stockton on Tees Cleveland TS23 4AF on 15 October 2012 (2 pages)
4 May 2012Order of court to wind up (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Annual return made up to 20 August 2011 no member list (3 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Director's details changed for Thomas Vincent Donnelly on 31 March 2010 (2 pages)
7 December 2010Annual return made up to 20 August 2010 no member list (3 pages)
2 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Annual return made up to 20/08/09 (10 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 June 2008Appointment terminated secretary alexander matthews (1 page)
11 June 2008Annual return made up to 15/04/08 (4 pages)
27 June 2007Annual return made up to 15/04/06 (5 pages)
4 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 March 2006Strike-off action suspended (1 page)
17 January 2006Annual return made up to 15/04/05 (3 pages)
29 December 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
31 August 2005New secretary appointed (2 pages)
23 February 2005Annual return made up to 15/04/04 (4 pages)
29 June 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
29 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 May 2004Registered office changed on 05/05/04 from: 36 cumberland crescent billingham cleveland TS23 1AY (1 page)
8 August 2003Director resigned (1 page)
27 April 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
27 April 2003Annual return made up to 15/04/03 (4 pages)
22 April 2003Director resigned (1 page)
11 July 2002Annual return made up to 15/04/02 (4 pages)
18 February 2002New director appointed (2 pages)
7 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
13 April 2001Annual return made up to 15/04/01 (3 pages)
6 September 2000Director resigned (1 page)
4 September 2000Full accounts made up to 30 April 1999 (9 pages)
9 August 2000Director resigned (2 pages)
15 June 2000Annual return made up to 15/04/00 (4 pages)
9 May 1999Annual return made up to 15/04/99
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
24 July 1998Full accounts made up to 30 April 1998 (10 pages)
24 July 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Annual return made up to 15/04/98
  • 363(288) ‐ Secretary resigned
(4 pages)
31 March 1998Full accounts made up to 30 April 1997 (9 pages)
9 May 1997Annual return made up to 15/04/97 (4 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (12 pages)
18 August 1996Full accounts made up to 30 April 1995 (12 pages)
5 August 1996Annual return made up to 15/04/96 (4 pages)
15 April 1994Incorporation (16 pages)