SHEFFORD TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

SHEFFORD TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490201

Incorporation date

05/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

57 Clophill Road, Gravenhurst, Bedford MK45 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon10/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2013
First Gazette notice for voluntary strike-off
dot icon20/10/2013
Application to strike the company off the register
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Resolutions
dot icon12/07/2010
Purchase of own shares.
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon07/04/2010
Director's details changed for Pauline Ann Dunn on 2010-04-06
dot icon07/04/2010
Director's details changed for Michael Drage on 2010-04-06
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 06/04/09; full list of members
dot icon16/04/2009
Appointment Terminated Director robert dunn
dot icon12/01/2009
Gbp ic 60000/35125 10/12/08 gbp sr 24875@1=24875
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/10/2008
Resolutions
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Return made up to 06/04/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 06/04/06; no change of members
dot icon08/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/05/2005
Return made up to 06/04/05; full list of members
dot icon20/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 06/04/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon18/05/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Secretary resigned
dot icon07/04/2004
New director appointed
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/04/2003
Return made up to 06/04/03; no change of members
dot icon05/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon12/05/2002
Return made up to 06/04/02; full list of members
dot icon01/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon26/09/2001
New director appointed
dot icon21/05/2001
Return made up to 06/04/01; no change of members
dot icon21/05/2001
Director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon17/05/2000
Return made up to 06/04/00; full list of members
dot icon16/05/2000
New secretary appointed
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon12/04/1999
Return made up to 06/04/98; no change of members
dot icon12/04/1999
Return made up to 06/04/99; no change of members
dot icon12/04/1999
Secretary resigned
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon25/03/1998
Full accounts made up to 1997-05-31
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
New director appointed
dot icon21/07/1997
Return made up to 06/04/97; bulk list available separately
dot icon21/07/1997
New secretary appointed
dot icon09/04/1997
Return made up to 06/04/96; no change of members
dot icon17/03/1997
Full accounts made up to 1996-05-31
dot icon16/12/1996
Secretary resigned
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon26/03/1996
Director's particulars changed
dot icon26/03/1996
New secretary appointed
dot icon13/09/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 06/04/95; no change of members
dot icon26/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Accounts for a small company made up to 1993-05-31
dot icon10/05/1994
Return made up to 06/04/94; full list of members
dot icon05/07/1993
Registered office changed on 06/07/93 from: 44 cainhoe road clophill beds MK45 4AQ
dot icon18/05/1993
Return made up to 06/04/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-05-31
dot icon17/11/1992
Secretary resigned
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Director resigned
dot icon26/07/1992
Secretary's particulars changed;director resigned
dot icon09/06/1992
Resolutions
dot icon18/05/1992
£ nc 40000/60000 28/05/91
dot icon06/05/1992
Return made up to 06/04/92; full list of members
dot icon15/03/1992
Return made up to 06/04/91; full list of members
dot icon09/03/1992
Registered office changed on 10/03/92 from: shefford town football club ivel road shefford bedfordshire
dot icon08/03/1992
Director resigned;new director appointed
dot icon08/03/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Accounts for a small company made up to 1991-05-31
dot icon07/10/1991
Particulars of mortgage/charge
dot icon04/12/1990
Accounting reference date notified as 31/05
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Nc inc already adjusted 27/04/90
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
New director appointed
dot icon19/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Registered office changed on 20/06/90 from: 2 baches street london N1 6UB
dot icon10/06/1990
Certificate of change of name
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon06/06/1990
£ nc 1000/40000 27/04/90
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Alfred Patrick
Secretary
19/02/1996 - 23/09/1996
-
Drage, Michael
Secretary
14/06/1997 - 20/08/1997
-
Triner, Bernard Anthony
Director
08/08/1992 - 17/04/2004
-
Drage, Michael
Director
24/08/2001 - Present
-
Shapland, Jacqueline Frances
Secretary
09/05/2000 - Present
1

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 SHEFFORD TOWN FOOTBALL CLUB LIMITED

SHEFFORD TOWN FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at 57 Clophill Road, Gravenhurst, Bedford MK45 4JH. There are currently 3 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 SHEFFORD TOWN FOOTBALL CLUB LIMITED?

toggle

SHEFFORD TOWN FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 05/04/1990 and dissolved on 10/02/2014.

Where is SHEFFORD TOWN FOOTBALL CLUB LIMITED located?

toggle

SHEFFORD TOWN FOOTBALL CLUB LIMITED is registered at 57 Clophill Road, Gravenhurst, Bedford MK45 4JH.

What does SHEFFORD TOWN FOOTBALL CLUB LIMITED do?

toggle

SHEFFORD TOWN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

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

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved via voluntary strike-off.