BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED

Register to unlock more data on OkredoRegister

BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05446440

Incorporation date

09/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon18/05/2024
Final Gazette dissolved following liquidation
dot icon18/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2022
Statement of affairs
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Appointment of a voluntary liquidator
dot icon29/12/2022
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-12-29
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon04/03/2022
Termination of appointment of Mathew George Rees as a director on 2022-03-02
dot icon01/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/10/2020
Current accounting period shortened from 2020-03-31 to 2019-09-30
dot icon09/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/03/2020
Director's details changed for Mrs Helena Geraldine Shiels on 2020-03-11
dot icon11/03/2020
Change of details for Mrs Helena Geraldine Shiels as a person with significant control on 2020-03-11
dot icon11/03/2020
Registered office address changed from Top Floor, Hartley House 128a Burton Road West Didsbury Manchester M20 1JQ England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2020-03-11
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/05/2019
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Top Floor, Hartley House 128a Burton Road West Didsbury Manchester M20 1JQ on 2019-05-29
dot icon29/05/2019
Appointment of Mr Mathew George Rees as a director on 2019-02-01
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-01-04
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Leigh Williams as a secretary
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon08/06/2010
Director's details changed for Helena Geraldine Shiels on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/06/2009
Return made up to 09/05/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from clive house, clive street bolton lancashire BL1 1ET
dot icon11/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: unity house, clive street bolton lancashire BL1 1ET
dot icon22/06/2007
Return made up to 09/05/07; full list of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: clive house, clive street bolton lancashire BL1 1ET
dot icon29/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/07/2006
Return made up to 09/05/06; full list of members
dot icon07/02/2006
Ad 19/01/06-19/01/06 £ si 100@1=100 £ ic 101/201
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon25/01/2006
Ad 25/05/05--------- £ si 100@1=100 £ ic 1/101
dot icon02/06/2005
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon24/05/2005
Certificate of change of name
dot icon09/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Mathew George
Director
01/02/2019 - 02/03/2022
58
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/05/2005 - 09/05/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/05/2005 - 09/05/2005
67500
Mrs Helena Geraldine Shiels
Director
09/05/2005 - Present
2
Williams, Leigh Jayne
Secretary
09/05/2005 - 09/05/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED

BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED is an(a) Dissolved company incorporated on 09/05/2005 with the registered office located at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. 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 BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED?

toggle

BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED is currently Dissolved. It was registered on 09/05/2005 and dissolved on 18/05/2024.

Where is BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED located?

toggle

BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED is registered at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED do?

toggle

BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOBBY CHARLTON SOCCER & SPORTS ACADEMY LIMITED?

toggle

The latest filing was on 18/05/2024: Final Gazette dissolved following liquidation.