SOCCERCITY SOUTH LIMITED

Register to unlock more data on OkredoRegister

SOCCERCITY SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02626747

Incorporation date

04/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Benyon Park Way, Leeds, West Yorkshire LS12 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1991)
dot icon14/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/07/2009
Return made up to 05/07/09; full list of members
dot icon05/07/2009
Secretary appointed mr bryan michael greaves
dot icon05/07/2009
Appointment Terminated Secretary norman molyneux
dot icon15/12/2008
Accounts made up to 2008-01-31
dot icon11/12/2008
Director appointed mr simon nicholas clark
dot icon11/12/2008
Appointment Terminated Director jason lynn
dot icon14/07/2008
Return made up to 05/07/08; full list of members
dot icon13/07/2008
Location of debenture register
dot icon13/07/2008
Registered office changed on 14/07/2008 from douglas bank house wigan lane wigan lancashire WN1 2BT
dot icon13/07/2008
Location of register of members
dot icon05/12/2007
Accounts made up to 2007-01-31
dot icon18/10/2007
Return made up to 05/07/07; full list of members
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/03/2007
Full accounts made up to 2006-01-31
dot icon11/01/2007
Full accounts made up to 2005-01-31
dot icon27/12/2006
Return made up to 05/07/06; full list of members
dot icon26/03/2006
Return made up to 05/07/05; full list of members
dot icon13/10/2005
Certificate of change of name
dot icon17/05/2005
Director's particulars changed
dot icon18/11/2004
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon14/07/2004
Return made up to 05/07/04; full list of members
dot icon14/07/2004
Location of register of members address changed
dot icon10/02/2004
New director appointed
dot icon29/01/2004
Registered office changed on 30/01/04 from: units 32-34 standard way fareham industrial park fareham hants PO16 8XG
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New secretary appointed
dot icon22/12/2003
Particulars of mortgage/charge
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Declaration of assistance for shares acquisition
dot icon21/12/2003
Declaration of assistance for shares acquisition
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon03/07/2003
Return made up to 05/07/03; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon31/07/2002
Return made up to 05/07/02; full list of members
dot icon12/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/07/2001
Return made up to 05/07/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-08-31
dot icon04/07/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon02/07/2000
Return made up to 05/07/00; full list of members
dot icon02/07/2000
Secretary's particulars changed;director's particulars changed
dot icon02/07/2000
Location of register of members address changed
dot icon15/05/2000
Auditor's resignation
dot icon21/09/1999
Accounts for a small company made up to 1999-07-31
dot icon01/09/1999
Ad 01/08/99--------- £ si 4@1=4 £ ic 100/104
dot icon05/07/1999
Return made up to 05/07/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-07-31
dot icon20/07/1998
Return made up to 05/07/98; full list of members
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary resigned
dot icon20/01/1998
Accounts for a small company made up to 1997-07-31
dot icon17/11/1997
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 05/07/97; no change of members
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/02/1997
Particulars of mortgage/charge
dot icon20/01/1997
Accounts for a small company made up to 1996-07-31
dot icon24/06/1996
Return made up to 05/07/96; full list of members
dot icon24/06/1996
Registered office changed on 25/06/96
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon31/07/1995
Return made up to 05/07/95; no change of members
dot icon31/07/1995
Director's particulars changed
dot icon20/07/1995
Registered office changed on 21/07/95 from: c/o E.harte & co 162 north st brighton east sussex BN1 1EA
dot icon29/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 05/07/94; no change of members
dot icon31/05/1994
Accounts made up to 1993-07-31
dot icon31/05/1994
Resolutions
dot icon24/11/1993
Return made up to 05/07/93; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon02/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of property mortgage/charge
dot icon26/04/1993
Accounts made up to 1992-07-31
dot icon22/04/1993
Resolutions
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Return made up to 05/07/92; full list of members
dot icon23/11/1992
Director resigned
dot icon20/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1991
Registered office changed on 21/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynn, Jason
Director
09/12/2003 - 30/08/2008
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/07/1991 - 04/07/1991
16011
London Law Services Limited
Nominee Director
04/07/1991 - 04/07/1991
15403
Clark, Simon Nicholas
Director
30/08/2008 - Present
25
Reynolds, Simon Peter
Director
04/07/1991 - 09/12/2003
5

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 SOCCERCITY SOUTH LIMITED

SOCCERCITY SOUTH LIMITED is an(a) Dissolved company incorporated on 04/07/1991 with the registered office located at 1 Benyon Park Way, Leeds, West Yorkshire LS12 6DP. There are currently 2 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 SOCCERCITY SOUTH LIMITED?

toggle

SOCCERCITY SOUTH LIMITED is currently Dissolved. It was registered on 04/07/1991 and dissolved on 14/02/2011.

Where is SOCCERCITY SOUTH LIMITED located?

toggle

SOCCERCITY SOUTH LIMITED is registered at 1 Benyon Park Way, Leeds, West Yorkshire LS12 6DP.

What does SOCCERCITY SOUTH LIMITED do?

toggle

SOCCERCITY SOUTH LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for SOCCERCITY SOUTH LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via compulsory strike-off.