Company NameWearside Rugby Union Football Club Limited
Company StatusDissolved
Company Number03188791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1996(27 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameAvion Par Limited

Business Activity

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

Directors

Director NameKeith Wallace
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleUnemployed
Correspondence Address23 Thurlow Way
Durham Road Estate
Houghton Le Spring
Tyne & Wear
DH5 8NW
Secretary NameJonathan Ridley
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Horatio Street
Roker
Sunderland
SR6 4DD
Director NameJames Richard Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleLicensee
Correspondence Address8 Derwent St
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7DA

Location

Registered Address23 Thurlow Way
Durham Road Estate
Houghton Le Spring
Tyne & Wear
DH5 8NW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
12 May 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 June 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 May 2004Annual return made up to 22/04/04 (3 pages)
27 June 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 June 2003Annual return made up to 22/04/03 (3 pages)
24 February 2003Amended accounts made up to 30 April 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 June 2002Annual return made up to 22/04/02 (3 pages)
24 May 2001Accounts for a small company made up to 30 April 2001 (3 pages)
18 April 2001Annual return made up to 22/04/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 June 2000Accounts for a small company made up to 30 April 2000 (3 pages)
15 May 2000Annual return made up to 22/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 May 1999Annual return made up to 22/04/99
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (3 pages)
18 May 1998Annual return made up to 22/04/98 (4 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
1 July 1997Annual return made up to 22/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Company name changed avion par LIMITED\certificate issued on 12/06/96 (2 pages)
22 April 1996Incorporation (22 pages)