This company is commonly known as Shildon Afc Sporting Investments Limited. The company was founded 23 years ago and was given the registration number 04111586. The firm's registered office is in COUNTY DURHAM. You can find them at Dean Street, Shildon, County Durham, . This company's SIC code is 93199 - Other sports activities.
Name | : | SHILDON AFC SPORTING INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04111586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 November 2000 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean Street, Shildon, County Durham, DL4 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offside, 4 Dunelm Grove, Shildon, DL4 1BL | Director | 08 March 2001 | Active |
Dean Street, Shildon, County Durham, DL4 1EZ | Director | 24 November 2006 | Active |
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR | Secretary | 08 March 2001 | Active |
Dean House, 32/34 Dean Street, Shildon, DL4 1HA | Secretary | 24 November 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 21 November 2000 | Active |
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR | Director | 08 March 2001 | Active |
Ashfield West Auckland Road, Brusselton, DL4 1PY | Director | 08 March 2001 | Active |
Dean House, 32/34 Dean Street, Shildon, DL4 1HA | Director | 24 November 2006 | Active |
3 Central Parade, Shildon, DL4 1DL | Director | 08 March 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 21 November 2000 | Active |
Harbro Supplies Limited | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Morland Street, Cocklon Hill Road, Bishop Auckland, United Kingdom, DL14 6JG |
Nature of control | : |
|
Mr Gareth Michael Robinson Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dean House, 32/34 Dean Street, Shildon, United Kingdom, DL4 1HA |
Nature of control | : |
|
Mr John Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Offside, 4 Dunelm Grove, Shildon, United Kingdom, DL4 1BL |
Nature of control | : |
|
Mr Brian William Burn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 29 Elm Road, Shildon, United Kingdom, DL4 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-23 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-09 | Gazette | Gazette filings brought up to date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-24 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.