BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00458371

Incorporation date

02/09/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jenner Park, Barry Road, Barry CF62 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon13/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon29/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/02/2012
Director's details changed for Stuart Ross Lovering on 2010-12-10
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Annual return made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of Stuart Lovering as a secretary
dot icon15/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2009-12-31
dot icon18/03/2010
Termination of appointment of Barbara Lovering as a secretary
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/09/2009
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2009
Return made up to 31/12/08; full list of members
dot icon05/04/2009
Secretary appointed stuart ross lovering
dot icon14/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2008
Return made up to 31/12/07; no change of members
dot icon27/02/2008
Appointment terminated director and secretary david cole
dot icon27/02/2008
Secretary appointed barbara lovering
dot icon17/02/2007
Return made up to 31/12/06; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2007
Return made up to 31/12/05; full list of members
dot icon10/01/2007
Return made up to 31/12/04; no change of members
dot icon18/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Notice of discharge of Administration Order
dot icon18/09/2006
Notice of discharge of Administration Order
dot icon15/09/2006
Notice of discharge of Administration Order
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Administrator's abstract of receipts and payments
dot icon16/03/2005
Administrator's abstract of receipts and payments
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Administrator's abstract of receipts and payments
dot icon13/09/2004
Administrator's abstract of receipts and payments
dot icon28/06/2004
Return made up to 31/12/03; change of members
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon30/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon27/11/2003
Statement of administrator's proposal
dot icon20/11/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2003
Secretary resigned;director resigned
dot icon13/11/2003
Director resigned
dot icon08/10/2003
Registered office changed on 08/10/03 from: jenner park barry vale of glamorgan CF63 9BG
dot icon06/10/2003
Full accounts made up to 2001-12-31
dot icon26/09/2003
Administration Order
dot icon26/09/2003
Notice of Administration Order
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
New director appointed
dot icon22/03/2002
Full accounts made up to 2000-12-31
dot icon22/02/2002
Return made up to 31/12/01; change of members
dot icon30/10/2001
Secretary resigned;director resigned
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Registered office changed on 30/10/01 from: sophia house 28 cathedral road cardiff CF11 9LJ
dot icon08/06/2001
Full accounts made up to 1999-12-31
dot icon24/05/2001
New director appointed
dot icon13/02/2001
Return made up to 31/12/00; no change of members
dot icon09/02/2001
Location of register of members
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director's particulars changed
dot icon09/02/2001
Director's particulars changed
dot icon09/02/2001
Secretary's particulars changed;director's particulars changed
dot icon28/09/2000
Registered office changed on 28/09/00 from: third floor wharton place 13 wharton street cardiff south glamorgan CF10 1AG
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1998-12-31
dot icon08/03/2000
Registered office changed on 08/03/00 from: jenner park barry road barry CF6 7BG
dot icon08/03/2000
New director appointed
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon14/06/1999
Return made up to 31/12/98; full list of members
dot icon19/04/1999
Director resigned
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon25/02/1998
Location of register of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon23/10/1996
Secretary's particulars changed;director's particulars changed
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Director's particulars changed
dot icon13/03/1996
Return made up to 31/12/95; full list of members
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
New director appointed
dot icon06/03/1995
Return made up to 31/12/93; full list of members
dot icon06/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Particulars of mortgage/charge
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1993
New director appointed
dot icon14/01/1993
Return made up to 31/12/92; change of members
dot icon24/12/1992
Return made up to 31/12/91; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon04/07/1992
New secretary appointed
dot icon22/06/1992
Secretary resigned;director resigned
dot icon22/06/1992
Director resigned
dot icon18/12/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Return made up to 31/12/90; full list of members
dot icon13/08/1991
Return made up to 31/12/89; full list of members
dot icon13/08/1991
Return made up to 31/12/88; full list of members
dot icon25/07/1991
New director appointed
dot icon24/07/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1989-12-31
dot icon10/07/1991
Director resigned
dot icon10/07/1991
Director resigned
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon31/05/1990
Full accounts made up to 1988-12-31
dot icon17/04/1989
Full accounts made up to 1987-12-31
dot icon17/04/1989
Full accounts made up to 1986-12-31
dot icon21/03/1989
Wd 08/03/89 ad 07/10/86--------- £ si [email protected]=125
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Return made up to 31/12/87; full list of members
dot icon01/07/1988
First gazette
dot icon18/06/1987
Resolutions
dot icon10/06/1987
Particulars of mortgage/charge
dot icon02/05/1987
Director resigned
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 04/09/86; full list of members
dot icon18/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Roger Joseph
Director
01/02/2000 - 25/09/2000
6
Griffiths, Craig Martin
Secretary
08/06/2001 - 09/11/2003
-
Stringer, Michael James
Director
08/05/2002 - 25/06/2003
-
Cole, Paul David
Director
27/08/2003 - 10/12/2003
-
Lovering, Stuart Ross
Director
10/12/2003 - Present
2

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 BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED

BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 02/09/1948 with the registered office located at Jenner Park, Barry Road, Barry CF62 9BG. 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 BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 02/09/1948 and dissolved on 13/05/2014.

Where is BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED located?

toggle

BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED is registered at Jenner Park, Barry Road, Barry CF62 9BG.

What does BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED do?

toggle

BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARRY TOWN ASSOCIATION FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 13/05/2014: Final Gazette dissolved via compulsory strike-off.