ALDERSHOT TOWN F.C. (1992) LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT TOWN F.C. (1992) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711473

Incorporation date

30/04/1992

Size

Small

Contacts

Registered address

Registered address

14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon22/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon16/11/2020
First Gazette notice for compulsory strike-off
dot icon25/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-07-03
dot icon12/06/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-03
dot icon12/06/2019
Notice of completion of voluntary arrangement
dot icon11/09/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-03
dot icon10/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/05/2016
Insolvency court order
dot icon16/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-03
dot icon16/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-03
dot icon16/03/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/03/2016
Notice of automatic end of Administration
dot icon14/09/2014
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2014-09-15
dot icon14/09/2014
Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2014-09-15
dot icon03/12/2013
Administrator's progress report to 2013-11-01
dot icon29/07/2013
Result of meeting of creditors
dot icon23/06/2013
Statement of administrator's proposal
dot icon15/05/2013
Registered office address changed from Recreation Ground High Street Aldershot Hampshire GU11 1TW on 2013-05-16
dot icon13/05/2013
Appointment of an administrator
dot icon02/05/2013
Registration of charge 027114730002
dot icon03/04/2013
Termination of appointment of Michael Mcginty as a director
dot icon04/03/2013
Accounts for a small company made up to 2012-06-30
dot icon29/01/2013
Termination of appointment of a secretary
dot icon29/01/2013
Appointment of Mr Marc Mediratta as a secretary
dot icon29/01/2013
Appointment of Mr Shahid Azeem as a director
dot icon14/01/2013
Termination of appointment of Simon Groves as a secretary
dot icon09/12/2012
Termination of appointment of Richard Low as a director
dot icon15/11/2012
Resolutions
dot icon21/10/2012
Termination of appointment of Peter Bloomfield as a director
dot icon01/10/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/09/2012
Director's details changed for Krzysztof Jerzy Machala on 2012-06-30
dot icon15/03/2012
Accounts for a small company made up to 2011-06-30
dot icon23/01/2012
Appointment of Anthony Christian Knights as a director
dot icon23/01/2012
Appointment of Mr Richard Dennis Low as a director
dot icon23/01/2012
Appointment of Simon Paul Groves as a secretary
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon05/07/2011
Termination of appointment of Tony Cotugno as a director
dot icon03/05/2011
Accounts for a small company made up to 2010-06-30
dot icon07/12/2010
Termination of appointment of Timothy Elliott as a director
dot icon11/10/2010
Appointment of Michael Patrick Joseph Mcginty as a director
dot icon18/08/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/08/2010
Termination of appointment of John Mcginty as a director
dot icon12/07/2010
Termination of appointment of a director
dot icon12/07/2010
Director's details changed for Timothy Elliott on 2009-06-11
dot icon12/07/2010
Director's details changed for Tony Cotugno on 2009-06-11
dot icon12/07/2010
Director's details changed for John Barry Leppard on 2009-06-11
dot icon12/07/2010
Director's details changed for John James Joseph Mcginty on 2009-06-11
dot icon14/06/2010
Termination of appointment of John Mcginty as a secretary
dot icon05/04/2010
Accounts for a small company made up to 2009-06-30
dot icon13/11/2009
Termination of appointment of Simon Groves as a director
dot icon13/11/2009
Registered office address changed from 45B Farnborough Road Heath End Farnham Surrey GN9 9AQ on 2009-11-14
dot icon03/11/2009
Termination of appointment of a director
dot icon03/11/2009
Termination of appointment of Leighton Moat as a director
dot icon11/10/2009
Termination of appointment of Simon Groves as a secretary
dot icon16/06/2009
Director's change of particulars / john mcginty / 11/06/2009
dot icon16/06/2009
Director's change of particulars / john leppard / 11/06/2009
dot icon16/06/2009
Director's change of particulars / tony cotugno / 11/06/2009
dot icon16/06/2009
Appointment terminated director timothy elliott
dot icon16/06/2009
Director's change of particulars / timothy elliot / 11/06/2009
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-06-30
dot icon22/02/2009
Director appointed leighton moat
dot icon22/02/2009
Director appointed krzysztof jerzy machala
dot icon05/11/2008
Appointment terminate, director richard petty logged form
dot icon05/11/2008
Director appointed timothy elliot
dot icon05/11/2008
Registered office changed on 06/11/2008 from, the recreation ground, high street, aldershot, hampshire, GU11 1TW
dot icon05/10/2008
Appointment terminated director leighton moat
dot icon14/07/2008
Appointment terminated director anthony taylor
dot icon01/07/2008
Appointment terminated director paul foy
dot icon24/06/2008
Director appointed anthony richard taylor
dot icon04/06/2008
Appointment terminate, director and secretary douglas gordon wilson logged form
dot icon04/06/2008
Director appointed tony cotugno
dot icon04/06/2008
Director appointed leighton moat
dot icon04/06/2008
Director and secretary appointed simon paul groves
dot icon01/06/2008
Return made up to 01/05/08; full list of members
dot icon03/04/2008
Appointment terminated director and secretary simon groves
dot icon03/04/2008
Appointment terminated director paul muddell
dot icon03/04/2008
Appointment terminated director karl prentice
dot icon03/04/2008
Appointment terminated director aiden whelan
dot icon11/03/2008
Accounts for a small company made up to 2007-06-30
dot icon27/01/2008
Resolutions
dot icon11/12/2007
New director appointed
dot icon15/10/2007
Resolutions
dot icon08/10/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon30/07/2007
Return made up to 01/05/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon26/02/2007
New director appointed
dot icon10/07/2006
Return made up to 01/05/06; change of members
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon02/08/2005
Resolutions
dot icon28/07/2005
Return made up to 01/05/05; full list of members
dot icon13/03/2005
Accounts for a small company made up to 2004-06-30
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon04/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/03/2004
New director appointed
dot icon09/03/2004
Resolutions
dot icon08/12/2003
Return made up to 01/05/03; full list of members
dot icon20/11/2003
New secretary appointed;new director appointed
dot icon18/05/2003
Secretary resigned
dot icon28/04/2003
Accounts for a small company made up to 2002-06-30
dot icon19/11/2002
Return made up to 01/05/02; no change of members
dot icon18/11/2002
New secretary appointed
dot icon10/07/2002
Particulars of mortgage/charge
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon18/06/2001
Return made up to 01/05/01; no change of members
dot icon26/03/2001
Accounts for a small company made up to 2000-06-30
dot icon04/06/2000
Return made up to 01/05/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon15/05/1999
Return made up to 01/05/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon07/01/1999
Director's particulars changed
dot icon21/05/1998
Return made up to 01/05/98; bulk list available separately
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/03/1998
New director appointed
dot icon11/06/1997
Ad 29/05/97--------- £ si 2500@1=2500 £ ic 52500/55000
dot icon08/06/1997
Return made up to 01/05/97; bulk list available separately
dot icon02/06/1997
New director appointed
dot icon03/04/1997
Accounts for a small company made up to 1996-06-30
dot icon26/12/1996
Director resigned
dot icon17/11/1996
New director appointed
dot icon06/11/1996
Ad 02/11/96--------- £ si 2500@1=2500 £ ic 50000/52500
dot icon09/06/1996
Return made up to 01/05/96; bulk list available separately
dot icon21/02/1996
Director resigned
dot icon18/02/1996
Accounts for a small company made up to 1995-06-30
dot icon07/06/1995
Return made up to 01/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon05/05/1994
Return made up to 01/05/94; change of members
dot icon29/11/1993
New secretary appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New secretary appointed;director resigned
dot icon10/11/1993
Accounts for a small company made up to 1993-06-30
dot icon13/06/1993
Return made up to 01/05/93; bulk list available separately
dot icon24/05/1993
Secretary resigned;new secretary appointed
dot icon28/10/1992
Ad 30/09/92--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon10/08/1992
Ad 16/07/92--------- £ si 2500@1=2500 £ ic 27500/30000
dot icon28/07/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon23/07/1992
Ad 01/07/92--------- £ si 27498@1=27498 £ ic 2/27500
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
New director appointed
dot icon13/07/1992
Resolutions
dot icon03/07/1992
Registered office changed on 04/07/92 from: 27 holywell hill, st albans, hertfordshire, AL1 1EZ
dot icon16/06/1992
Accounting reference date notified as 30/06
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
Director resigned;new director appointed
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
£ nc 100/99100 06/05/92
dot icon30/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Terrence
Director
06/05/1992 - 30/03/2002
-
Donegan, Kevin David
Director
16/07/1992 - 22/01/1996
-
CITY INITIATIVE LIMITED
Nominee Secretary
01/05/1992 - 06/05/1992
201
C I NOMINEES LIMITED
Nominee Director
01/05/1992 - 06/05/1992
201
Bright, Paul Richard
Director
22/08/2001 - 06/11/2003
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERSHOT TOWN F.C. (1992) LIMITED

ALDERSHOT TOWN F.C. (1992) LIMITED is an(a) Dissolved company incorporated on 30/04/1992 with the registered office located at 14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT TOWN F.C. (1992) LIMITED?

toggle

ALDERSHOT TOWN F.C. (1992) LIMITED is currently Dissolved. It was registered on 30/04/1992 and dissolved on 22/03/2021.

Where is ALDERSHOT TOWN F.C. (1992) LIMITED located?

toggle

ALDERSHOT TOWN F.C. (1992) LIMITED is registered at 14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EX.

What does ALDERSHOT TOWN F.C. (1992) LIMITED do?

toggle

ALDERSHOT TOWN F.C. (1992) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ALDERSHOT TOWN F.C. (1992) LIMITED?

toggle

The latest filing was on 22/03/2021: Final Gazette dissolved via compulsory strike-off.