Company NameDarlington Football Club 2009 Limited
Company StatusDissolved
Company Number06910220
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sukhraj Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres Durham Lane
Eaglescliffe
Stockton On Tees
TS16 0PG
Director NameMr Andrew George Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 12 October 2017)
RoleBank Director
Country of ResidenceEngland
Correspondence Address6a West End
Stokesley
Middlesbrough
Cleveland
TS9 5BN
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge South Dissington Lane
House Farm Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMr Graham Fordy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 2010)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth-£680,584
Cash£16,625
Current Liabilities£564,320

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
12 July 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
15 September 2016Liquidators' statement of receipts and payments to 5 July 2016 (15 pages)
15 September 2016Liquidators' statement of receipts and payments to 5 July 2016 (15 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
10 September 2015Liquidators statement of receipts and payments to 5 July 2015 (25 pages)
10 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (25 pages)
10 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (25 pages)
10 September 2015Liquidators statement of receipts and payments to 5 July 2015 (25 pages)
10 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (18 pages)
10 September 2014Liquidators statement of receipts and payments to 5 July 2014 (18 pages)
10 September 2014Liquidators statement of receipts and payments to 5 July 2014 (18 pages)
10 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (18 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
5 August 2013Liquidators statement of receipts and payments to 5 July 2013 (24 pages)
5 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (24 pages)
5 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (24 pages)
5 August 2013Liquidators statement of receipts and payments to 5 July 2013 (24 pages)
20 July 2012Administrator's progress report to 29 June 2012 (21 pages)
20 July 2012Administrator's progress report to 29 June 2012 (21 pages)
9 July 2012Result of meeting of creditors (2 pages)
9 July 2012Result of meeting of creditors (2 pages)
6 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2012Statement of administrator's proposal (35 pages)
23 March 2012Statement of administrator's proposal (35 pages)
19 March 2012Result of meeting of creditors (1 page)
19 March 2012Result of meeting of creditors (1 page)
23 January 2012Registered office address changed from Darlington Arena Neasham Road Darlington County Durham DL2 1DL on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from Darlington Arena Neasham Road Darlington County Durham DL2 1DL on 23 January 2012 (2 pages)
18 January 2012Appointment of an administrator (2 pages)
18 January 2012Appointment of an administrator (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 250,000
(4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 250,000
(4 pages)
9 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
16 July 2010Termination of appointment of Graham Fordy as a director (1 page)
16 July 2010Termination of appointment of Graham Fordy as a director (1 page)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
12 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 250,000
(2 pages)
12 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 250,000
(2 pages)
11 September 2009Director appointed sukhraj singh (2 pages)
11 September 2009Director appointed sukhraj singh (2 pages)
2 September 2009Director appointed andrew george wilson (2 pages)
2 September 2009Director appointed graham fordy (1 page)
2 September 2009Director appointed andrew george wilson (2 pages)
2 September 2009Director appointed graham fordy (1 page)
1 September 2009Appointment terminated director george houghton (1 page)
1 September 2009Ad 07/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
1 September 2009Appointment terminated director david harrison (1 page)
1 September 2009Appointment terminated director george houghton (1 page)
1 September 2009Appointment terminated director david harrison (1 page)
1 September 2009Ad 07/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 August 2009Registered office changed on 25/08/2009 from 62 cornmoor road whickham newcastle upon tyne NE16 4PU uk (1 page)
25 August 2009Registered office changed on 25/08/2009 from 62 cornmoor road whickham newcastle upon tyne NE16 4PU uk (1 page)
25 August 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
25 August 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2009Director appointed george houghton (2 pages)
4 August 2009Director appointed george houghton (2 pages)
8 July 2009Registered office changed on 08/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
8 July 2009Registered office changed on 08/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
7 July 2009Director appointed david harrison (1 page)
7 July 2009Director appointed david harrison (1 page)
7 July 2009Appointment terminated director jonathon round (1 page)
7 July 2009Appointment terminated director jonathon round (1 page)
19 May 2009Incorporation (13 pages)
19 May 2009Incorporation (13 pages)