GREEN & WHITE SUPPORTERS CLUB

Register to unlock more data on OkredoRegister

GREEN & WHITE SUPPORTERS CLUB

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04495935

Incorporation date

25/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

35 Yew Tree Close, Yeovil, Somerset BA20 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon24/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2019
First Gazette notice for voluntary strike-off
dot icon01/07/2019
Application to strike the company off the register
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon16/08/2018
Termination of appointment of Richard Phillip Rendell as a director on 2018-08-02
dot icon16/08/2018
Termination of appointment of Robin Charles Evans as a director on 2018-08-02
dot icon16/08/2018
Termination of appointment of Paul Roger Hadlow as a director on 2018-08-02
dot icon16/08/2018
Termination of appointment of Denise May Zoe Caswell as a director on 2018-08-02
dot icon16/08/2018
Termination of appointment of Gayle Linda Marie Franklin as a secretary on 2018-08-02
dot icon11/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-07-26 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-26 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-26 no member list
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-07-26 no member list
dot icon21/08/2012
Termination of appointment of Stanley Toogood as a director
dot icon21/08/2012
Termination of appointment of Stanley Toogood as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-26 no member list
dot icon01/08/2011
Termination of appointment of Steven Watts as a director
dot icon01/08/2011
Director's details changed for Paul Roger Hadlow on 2011-07-27
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/08/2010
Annual return made up to 2010-07-26 no member list
dot icon22/08/2010
Director's details changed for Stanley Roy Toogood on 2010-07-26
dot icon22/08/2010
Director's details changed for Steven Kenneth James Watts on 2010-07-26
dot icon22/08/2010
Director's details changed for Anthony George Streetin on 2010-07-26
dot icon22/08/2010
Director's details changed for Richard Phillip Rendell on 2010-07-26
dot icon22/08/2010
Director's details changed for Robin Charles Evans on 2010-07-26
dot icon22/08/2010
Director's details changed for Paul Roger Hadlow on 2010-07-26
dot icon22/08/2010
Director's details changed for Denise May Zoe Caswell on 2010-07-26
dot icon15/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/08/2009
Annual return made up to 26/07/09
dot icon21/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Annual return made up to 26/07/08
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2007
Annual return made up to 26/07/07
dot icon03/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/09/2006
Annual return made up to 26/07/06
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/08/2005
Annual return made up to 26/07/05
dot icon21/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon27/09/2004
Annual return made up to 26/07/04
dot icon26/05/2004
Accounts for a dormant company made up to 2003-07-30
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon03/02/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Registered office changed on 03/02/04 from: 5 hawthorn road yeovil somerset BA21 5PG
dot icon24/10/2003
Annual return made up to 26/07/03
dot icon04/08/2002
Secretary resigned
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
25/07/2002 - 25/07/2002
3976
Evans, Robin Charles
Director
31/01/2005 - 01/08/2018
2
Rendell, Richard Phillip
Director
08/01/2004 - 02/08/2018
1
Coggen, George William
Director
25/07/2002 - 07/01/2004
-
Watts, Steven Kenneth James
Director
07/01/2004 - 29/06/2011
-

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+
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 GREEN & WHITE SUPPORTERS CLUB

GREEN & WHITE SUPPORTERS CLUB is an(a) Dissolved company incorporated on 25/07/2002 with the registered office located at 35 Yew Tree Close, Yeovil, Somerset BA20 2PB. 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 GREEN & WHITE SUPPORTERS CLUB?

toggle

GREEN & WHITE SUPPORTERS CLUB is currently Dissolved. It was registered on 25/07/2002 and dissolved on 23/09/2019.

Where is GREEN & WHITE SUPPORTERS CLUB located?

toggle

GREEN & WHITE SUPPORTERS CLUB is registered at 35 Yew Tree Close, Yeovil, Somerset BA20 2PB.

What does GREEN & WHITE SUPPORTERS CLUB do?

toggle

GREEN & WHITE SUPPORTERS CLUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GREEN & WHITE SUPPORTERS CLUB?

toggle

The latest filing was on 24/09/2019: Final Gazette dissolved via voluntary strike-off.