Company NameCanterbury City Football Club Limited
DirectorWalter Mawdsley
Company StatusDissolved
Company Number01119576
CategoryPrivate Limited Company
Incorporation Date22 June 1973(50 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameWalter Mawdsley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(17 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleSports Promoter
Correspondence AddressRevel Lodge Molehill Road
Chestfield
Whitstable
Kent
CT5 3PB
Secretary NameR V P A Services Limited (Corporation)
StatusCurrent
Appointed11 October 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address24 Grays Inn Road
London
WC1X 8HP
Director NameJohn Gallyer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1993)
RoleManaging Director
Correspondence Address100 Broad Oak Road
Canterbury
Kent
CT2 7PT
Director NameJohn Matthews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1993)
RoleGarage Proprietor
Correspondence Address13 Cockering Road
Canterbury
Kent
CT1 3UA
Director NameMr Derick John Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1993)
RoleFinancial Services
Correspondence Address32 Dickens Avenue
Canterbury
Kent
CT1 1EH
Secretary NameMr Michael Buscall
NationalityBritish
StatusResigned
Appointed10 April 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressArcadia
Honey Hill Blean
Casterbury
Kent
Ct2
Secretary NameMalinda Joyce Hicks-Stuart
NationalityBritish
StatusResigned
Appointed01 March 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address12 Dalby Square
Cliftonville
Margate
Kent
CT9 2ER
Director NameJohn Clive Hicks Stuart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 1999)
RoleCompany Administrator
Correspondence Address12 Dalby Square
Cliftonville
Margate
Kent
CT9 2ER

Location

Registered Address24 Grays Inn Road
London
WC1X 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,519
Cash£3,205
Current Liabilities£65,988

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Completion of winding up (1 page)
21 March 2001Order of court to wind up (2 pages)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
22 November 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: kingsmead stadium kingsmead road canterbury kent CT2 7PH (1 page)
2 December 1999Director resigned (1 page)
11 August 1999Return made up to 27/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 July 1998Return made up to 27/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1997Return made up to 27/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 September 1996Return made up to 27/03/96; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
22 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)