BANGOR CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BANGOR CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072124

Incorporation date

23/06/1995

Size

Small

Contacts

Registered address

Registered address

Nantporth Stadium, Holyhead Road, Bangor, Gwynedd LL57 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon07/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon10/08/2021
Director's details changed for Mr Domenico Giuseppe Serafino on 2021-01-01
dot icon04/12/2020
Notification of Domenico Giuseppe Serafino as a person with significant control on 2020-09-03
dot icon04/12/2020
Cessation of Sudaires S.R.L as a person with significant control on 2020-09-03
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon17/12/2019
Director's details changed for Mr Domenico Giuseppe Serafino on 2019-12-17
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Notification of Sudaires S.R.L as a person with significant control on 2019-09-02
dot icon02/09/2019
Appointment of Mr Domenico Giuseppe Serafino as a director on 2019-09-02
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Cessation of Vaughan Sports Management Ltd as a person with significant control on 2019-09-02
dot icon02/09/2019
Termination of appointment of Stephen James Vaughan as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of William Henry Adamson as a director on 2019-09-02
dot icon13/08/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon11/03/2019
Appointment of Mr Stephen James Vaughan as a director on 2019-03-04
dot icon19/01/2019
Termination of appointment of Gordon Craig as a director on 2019-01-09
dot icon19/01/2019
Termination of appointment of James Robert Lees as a director on 2019-01-09
dot icon23/10/2018
Auditor's resignation
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-06-23 with updates
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Notification of Vaughan Sports Management Ltd as a person with significant control on 2017-12-30
dot icon05/03/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon22/01/2018
Termination of appointment of Nicholas Wood as a secretary on 2017-06-30
dot icon30/11/2017
Termination of appointment of a director
dot icon09/11/2017
Termination of appointment of Ivor John Jenkins as a director on 2017-10-01
dot icon09/11/2017
Termination of appointment of Andrew Victor Ewing as a director on 2017-10-01
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon10/04/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Termination of appointment of Dilwyn Peris Jones as a director on 2016-11-07
dot icon11/08/2016
Termination of appointment of Hubert Glynne Roberts as a director on 2016-08-09
dot icon19/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon12/07/2016
Appointment of Dr Nicholas Wood as a secretary
dot icon12/07/2016
Appointment of Nicholas Wood as a secretary on 2016-07-08
dot icon11/07/2016
Appointment of Ivor John Jenkins as a director on 2016-07-08
dot icon11/07/2016
Appointment of William Henry Adamson as a director on 2016-07-08
dot icon11/07/2016
Appointment of Andrew Victor Ewing as a director on 2016-07-08
dot icon11/07/2016
Appointment of James Robert Lees as a director on 2016-07-08
dot icon11/07/2016
Appointment of Gordon Craig as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Brian Lucas as a secretary on 2016-07-08
dot icon11/07/2016
Termination of appointment of Peter Charles Davies as a director on 2016-07-08
dot icon11/07/2016
Termination of appointment of Brian Ashley O'shauchnessy as a director on 2016-07-08
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon24/12/2015
Termination of appointment of Huw John Pritchard as a director on 2013-04-07
dot icon10/09/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon22/02/2015
Statement of capital following an allotment of shares on 2014-12-26
dot icon22/02/2015
Statement of capital following an allotment of shares on 2014-07-12
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon13/06/2014
Termination of appointment of Phillip Lowndes as a director
dot icon06/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/04/2014
Statement of capital following an allotment of shares on 2013-08-03
dot icon22/09/2013
Appointment of Dr Hubert Glynne Roberts as a director
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon10/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon18/02/2012
Registered office address changed from the Stadium Farrar Road Bangor Gwynedd LL57 1LJ Wales on 2012-02-18
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon03/07/2011
Registered office address changed from the Stadium Farrar Road Bangor Gwynedd LL57 4DH Wales on 2011-07-03
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-10-26
dot icon13/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/09/2010
Registered office address changed from Farrar Road Bangor Gwynedd on 2010-09-13
dot icon12/09/2010
Director's details changed for Brian Ashley O'shauchnessy on 2010-06-23
dot icon12/09/2010
Director's details changed for Huw John Pritchard on 2010-06-23
dot icon07/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon30/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon30/05/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon10/02/2010
Appointment of Mr Peter Charles Davies as a director
dot icon05/02/2010
Ad 17/08/09\gbp si [email protected]=0.2\gbp ic 138.67/138.87\
dot icon05/02/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon14/11/2009
Ad 21/09/09\gbp si [email protected]=2\gbp ic 136.67/138.67\
dot icon13/09/2009
Ad 11/08/09\gbp si [email protected]=0.2\gbp ic 136.47/136.67\
dot icon13/09/2009
Ad 11/08/09\gbp si [email protected]=1\gbp ic 135.47/136.47\
dot icon11/09/2009
Accounts for a small company made up to 2008-12-31
dot icon27/08/2009
Director appointed brian ashley o'shauchnessy
dot icon25/07/2009
Return made up to 23/06/09; full list of members
dot icon25/06/2009
Ad 23/04/09\gbp si [email protected]=2\gbp ic 133.47/135.47\
dot icon25/06/2009
Ad 08/04/09\gbp si [email protected]=2\gbp ic 131.47/133.47\
dot icon25/06/2009
Ad 24/03/09\gbp si [email protected]=0.3\gbp ic 131.17/131.47\
dot icon25/06/2009
Ad 12/03/09\gbp si [email protected]=1\gbp ic 130.17/131.17\
dot icon02/05/2009
Director appointed huw john pritchard
dot icon02/05/2009
Director appointed phillip lowndes
dot icon21/01/2009
Director appointed dilwyn peris jones
dot icon14/01/2009
Secretary appointed brian lucas
dot icon14/01/2009
Appointment terminated secretary alun griffiths
dot icon14/01/2009
Appointment terminated director kenneth jones
dot icon12/09/2008
Return made up to 23/06/08; full list of members
dot icon12/09/2008
Ad 01/01/08-31/03/08\gbp si [email protected]=3\gbp ic 125.5/128.5\
dot icon12/09/2008
Ad 09/10/07-31/12/07\gbp si [email protected]=4.5\gbp ic 121/125.5\
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Ad 08/10/07--------- £ si [email protected]=2 £ ic 119/121
dot icon04/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon31/08/2007
Return made up to 23/06/07; full list of members
dot icon12/06/2007
Ad 11/06/07--------- £ si [email protected]=52 £ ic 67/119
dot icon12/06/2007
£ nc 100/1000 07/06/07
dot icon25/05/2007
Ad 26/09/06--------- £ si [email protected]=1 £ ic 66/67
dot icon25/05/2007
Ad 31/07/06--------- £ si [email protected] £ ic 66/66
dot icon25/05/2007
Ad 05/09/06--------- £ si [email protected]=4 £ ic 62/66
dot icon25/05/2007
Ad 28/11/06--------- £ si [email protected]=4 £ ic 58/62
dot icon25/05/2007
Ad 31/12/06--------- £ si [email protected]=8 £ ic 50/58
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon14/08/2006
Return made up to 23/06/06; full list of members
dot icon14/08/2006
Ad 30/06/05--------- £ si [email protected]=5 £ ic 39/44
dot icon14/08/2006
Ad 15/04/06--------- £ si [email protected]=1 £ ic 38/39
dot icon14/08/2006
Ad 29/03/06--------- £ si [email protected] £ ic 38/38
dot icon14/08/2006
Ad 13/03/06--------- £ si [email protected]=1 £ ic 37/38
dot icon26/04/2006
Accounts for a small company made up to 2005-06-30
dot icon09/01/2006
Ad 21/06/05-16/09/05 £ si [email protected]=6
dot icon29/07/2005
Return made up to 23/06/05; full list of members
dot icon06/05/2005
Accounts for a small company made up to 2004-06-30
dot icon30/03/2005
Ad 19/03/05--------- £ si [email protected]=3 £ ic 7/10
dot icon30/03/2005
S-div 26/02/05
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon23/07/2004
Return made up to 23/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/08/2003
Return made up to 23/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/10/2002
Return made up to 23/06/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 23/06/01; no change of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/10/2000
Return made up to 23/06/00; full list of members
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed
dot icon04/07/2000
Director resigned
dot icon08/06/2000
Return made up to 23/06/99; full list of members
dot icon01/06/2000
Secretary resigned;director resigned
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon22/01/1999
Secretary resigned;director resigned
dot icon22/01/1999
Director resigned
dot icon11/11/1998
Director resigned
dot icon08/07/1998
Return made up to 23/06/98; full list of members
dot icon08/07/1998
Full accounts made up to 1997-06-30
dot icon15/08/1997
Return made up to 23/06/97; change of members
dot icon31/05/1997
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon14/11/1996
Return made up to 23/06/96; full list of members
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon14/07/1995
Director resigned
dot icon14/07/1995
Secretary resigned
dot icon14/07/1995
Registered office changed on 14/07/95 from: po box 55 7 spa road london SE16 3QQ
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New secretary appointed;new director appointed
dot icon23/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
02/09/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Gordon
Director
07/07/2016 - 08/01/2019
16
Mr James Robert Lees
Director
07/07/2016 - 08/01/2019
9
Vaughan, Stephen James
Director
03/03/2019 - 01/09/2019
21
C & M SECRETARIES LIMITED
Nominee Secretary
22/06/1995 - 22/06/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
22/06/1995 - 22/06/1995
2135

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BANGOR CITY FOOTBALL CLUB LIMITED

BANGOR CITY FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 23/06/1995 with the registered office located at Nantporth Stadium, Holyhead Road, Bangor, Gwynedd LL57 2HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANGOR CITY FOOTBALL CLUB LIMITED?

toggle

BANGOR CITY FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 23/06/1995 and dissolved on 07/01/2025.

Where is BANGOR CITY FOOTBALL CLUB LIMITED located?

toggle

BANGOR CITY FOOTBALL CLUB LIMITED is registered at Nantporth Stadium, Holyhead Road, Bangor, Gwynedd LL57 2HQ.

What does BANGOR CITY FOOTBALL CLUB LIMITED do?

toggle

BANGOR CITY FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BANGOR CITY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via compulsory strike-off.