DORCHESTER TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

DORCHESTER TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01396477

Incorporation date

26/10/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Avenue Stadium, Dorchester, Dorset DT1 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1980)
dot icon15/05/2015
Miscellaneous
dot icon15/05/2015
Resolutions
dot icon20/04/2015
Termination of appointment of Neal John Butterworth as a director on 2014-12-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/10/2014
Appointment of Mr Paul Edwin Harris as a director on 2014-10-10
dot icon19/08/2014
Termination of appointment of Ian Robert Winsor as a director on 2014-07-23
dot icon26/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon26/05/2014
Termination of appointment of Lloyd Spracklen as a director
dot icon09/03/2014
Termination of appointment of Edward Belt as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Appointment of Mr Richard Coole as a director
dot icon27/01/2014
Appointment of Mr Ian Robert Winsor as a director
dot icon27/01/2014
Appointment of Mr Edward Charles George Belt as a director
dot icon18/10/2013
Appointment of Mr Allen Eric Knott as a director
dot icon18/10/2013
Termination of appointment of Shaun Hearn as a director
dot icon18/10/2013
Termination of appointment of David Diaz as a director
dot icon23/06/2013
Appointment of Mr David Read as a director
dot icon23/06/2013
Appointment of Mr Neal John Butterworth as a director
dot icon23/06/2013
Appointment of Mr Lloyd Andrew Spracklen as a director
dot icon23/06/2013
Appointment of Mr David George Ring as a director
dot icon23/06/2013
Appointment of Mrs Anne Greenslade as a director
dot icon20/06/2013
Termination of appointment of Adam Robertson as a director
dot icon02/06/2013
Termination of appointment of Paul Harris as a director
dot icon14/05/2013
Termination of appointment of Matthew Bradley as a director
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Matthew Guy Bradley as a director
dot icon29/10/2012
Director's details changed for Mr Shaun Andrew Hearn on 2012-08-24
dot icon29/10/2012
Director's details changed for Mr David Rees Martin on 2011-11-10
dot icon29/10/2012
Termination of appointment of Daniel Steadman as a director
dot icon29/10/2012
Director's details changed for Mr David Diaz on 2012-03-09
dot icon27/10/2012
Secretary's details changed for Mr David Rees Martin on 2011-11-10
dot icon27/10/2012
Register inspection address has been changed from 21 Diggory Crescent Dorchester Dorset DT1 2SP England
dot icon27/10/2012
Termination of appointment of David Read as a director
dot icon27/10/2012
Termination of appointment of Daniel Steadman as a director
dot icon04/06/2012
Appointment of Mr Daniel William Steadman as a director
dot icon04/06/2012
Appointment of Mr Matthew David Lucas as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Appointment of Mr David Read as a director
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon09/04/2011
Termination of appointment of Neal Butterworth as a director
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/10/2010
Appointment of Mr Paul Edwin Harris as a director
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Jonathan Dickinson as a director
dot icon01/09/2010
Termination of appointment of Richard Clark as a director
dot icon29/04/2010
Amended accounts made up to 2009-05-31
dot icon09/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/01/2010
Appointment of Mr Jonathan Brett Dickinson as a director
dot icon09/12/2009
Appointment of Mr Neal John Butterworth as a director
dot icon08/12/2009
Appointment of Mr David Diaz as a director
dot icon06/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Director's details changed for Mr David Rees Martin on 2009-10-01
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Mr Adam James Robertson on 2009-10-01
dot icon04/12/2009
Director's details changed for Mr Shaun Andrew Hearn on 2009-10-01
dot icon04/12/2009
Secretary's details changed for Mr David Rees Martin on 2009-10-01
dot icon12/10/2009
Appointment of Mr Richard John Clark as a director
dot icon21/09/2009
Appointment terminated director david roberts
dot icon21/09/2009
Director appointed mr shaun andrew hearn
dot icon21/09/2009
Director appointed mr adam james robertson
dot icon18/09/2009
Director appointed mr david rees martin
dot icon18/09/2009
Secretary appointed mr david rees martin
dot icon18/09/2009
Appointment terminated director anthony newman
dot icon18/09/2009
Appointment terminated director darren courtney
dot icon09/09/2009
Appointment terminated director david martin
dot icon09/09/2009
Appointment terminated secretary david martin
dot icon09/09/2009
Appointment terminated director anne greenslade
dot icon11/08/2009
Appointment terminated director thomas mitchell
dot icon11/08/2009
Appointment terminated director joshua mitchell
dot icon11/08/2009
Director appointed anthony newman
dot icon13/07/2009
Director appointed anne greenslade
dot icon18/06/2009
Appointment terminated director edmund mitchell
dot icon18/06/2009
Appointment terminated director neill blake
dot icon18/06/2009
Amended accounts made up to 2008-05-31
dot icon17/06/2009
Ad 12/06/09\gbp si 2449@1=2449\gbp ic 156694/159143\
dot icon17/06/2009
Ad 14/05/09\gbp si 1225@1=1225\gbp ic 155469/156694\
dot icon17/06/2009
Director appointed thomas edmund daniel mitchell
dot icon17/06/2009
Director appointed joshua matthew mitchell
dot icon26/05/2009
Capitals not rolled up
dot icon07/05/2009
Director appointed david rees martin
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/03/2009
Director appointed darren courtney
dot icon10/10/2008
Return made up to 19/09/08; no change of members
dot icon07/05/2008
Appointment terminated director david martin
dot icon27/03/2008
Appointment terminated director richard clark
dot icon12/03/2008
Director appointed richard john clark
dot icon12/02/2008
New director appointed
dot icon01/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon31/10/2007
Return made up to 19/09/07; full list of members
dot icon22/10/2007
Nc inc already adjusted 11/06/07
dot icon22/10/2007
Resolutions
dot icon25/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon21/12/2006
Return made up to 19/09/06; full list of members
dot icon04/12/2006
New director appointed
dot icon18/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon01/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon14/12/2005
Return made up to 19/09/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon11/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon28/07/2004
New director appointed
dot icon18/06/2004
Nc inc already adjusted 07/06/04
dot icon18/06/2004
Resolutions
dot icon15/06/2004
New director appointed
dot icon03/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Nc inc already adjusted 16/07/01
dot icon29/10/2003
Director resigned
dot icon30/09/2003
Return made up to 19/09/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/12/2002
New director appointed
dot icon24/10/2002
Return made up to 06/10/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon18/10/2001
Return made up to 13/10/01; full list of members
dot icon02/08/2001
Memorandum and Articles of Association
dot icon02/08/2001
Resolutions
dot icon15/06/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon13/06/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon18/10/2000
Return made up to 25/10/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-04-01
dot icon12/06/2000
Director resigned
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Return made up to 25/10/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-04-03
dot icon06/07/1999
Director resigned
dot icon23/03/1999
Return made up to 25/10/98; full list of members
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
Full accounts made up to 1998-04-04
dot icon15/06/1998
Ad 19/05/98-02/06/98 £ si 650@1=650 £ ic 19468/20118
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon24/11/1997
Return made up to 25/10/97; change of members
dot icon24/11/1997
Ad 06/10/97--------- £ si 50@1=50 £ ic 20218/20268
dot icon24/11/1997
Ad 08/09/97--------- £ si 1000@1=1000 £ ic 19218/20218
dot icon24/11/1997
Ad 18/01/97--------- £ si 500@1=500 £ ic 18718/19218
dot icon24/11/1997
Ad 16/12/96--------- £ si 50@1=50 £ ic 17868/17918
dot icon24/11/1997
Ad 09/09/96--------- £ si 50@1
dot icon24/11/1997
Ad 08/01/96--------- £ si 750@1
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon14/11/1996
Return made up to 25/10/96; full list of members
dot icon12/02/1996
New director appointed
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 25/10/95; change of members
dot icon02/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 25/10/94; change of members
dot icon29/03/1994
Director resigned;new director appointed
dot icon13/12/1993
New director appointed
dot icon02/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/12/1993
Return made up to 25/10/93; full list of members
dot icon11/03/1993
New director appointed
dot icon02/03/1993
Director resigned
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 25/10/92; change of members
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 25/10/91; change of members
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
Return made up to 14/11/90; full list of members
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon04/01/1990
Return made up to 25/10/89; full list of members
dot icon04/01/1990
Ad 23/10/89--------- £ si 3075@1=3075 £ ic 9938/13013
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Full accounts made up to 1988-03-31
dot icon21/12/1988
Return made up to 16/11/88; change of members
dot icon17/04/1988
Particulars of mortgage/charge
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 02/12/87; full list of members
dot icon02/08/1987
Particulars of mortgage/charge
dot icon28/04/1987
New director appointed
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 20/08/86; full list of members
dot icon08/02/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
dot iconNext due on
28/02/2016
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Matthew Guy
Director
10/10/2012 - 13/05/2013
2
Clark, Richard John
Director
06/10/2009 - 25/08/2010
5
Steadman, Daniel William
Director
28/05/2012 - 10/10/2012
6
Winsor, Ian Robert
Director
19/06/2013 - 23/07/2014
10
Harris, Paul Edwin
Director
30/07/2010 - 22/05/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORCHESTER TOWN FOOTBALL CLUB LIMITED

DORCHESTER TOWN FOOTBALL CLUB LIMITED is an(a) Converted / Closed company incorporated on 26/10/1978 with the registered office located at The Avenue Stadium, Dorchester, Dorset DT1 2RY. There are currently 9 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 DORCHESTER TOWN FOOTBALL CLUB LIMITED?

toggle

DORCHESTER TOWN FOOTBALL CLUB LIMITED is currently Converted / Closed. It was registered on 26/10/1978 and dissolved on 14/05/2015.

Where is DORCHESTER TOWN FOOTBALL CLUB LIMITED located?

toggle

DORCHESTER TOWN FOOTBALL CLUB LIMITED is registered at The Avenue Stadium, Dorchester, Dorset DT1 2RY.

What does DORCHESTER TOWN FOOTBALL CLUB LIMITED do?

toggle

DORCHESTER TOWN FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DORCHESTER TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 15/05/2015: Miscellaneous.