Company NameChertsey Town F.C. (Management Company) Limited
Company StatusDissolved
Company Number02262971
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher Gay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 08 December 1998)
RoleSenior Clerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Richmond Close
Frimley
Camberley
Surrey
GU16 8NR
Director NameMr Christopher Mason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 08 December 1998)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Hatfield Gardens
Farnborough
Hampshire
GU14 7ED
Secretary NameChristopher Gay
NationalityBritish
StatusClosed
Appointed04 November 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Richmond Close
Frimley
Camberley
Surrey
GU16 8NR
Director NameMr Andrew Frank Ferrar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1996)
RoleCertificated Bailiff
Correspondence AddressNulla Bona
44 Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameStephen Melledew
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleCertificated Bailiff
Correspondence Address3 Chestnut Close
Theale
Reading
Berkshire
RG7 5DF
Director NameSav Ramayon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleCertificated Bailiff
Correspondence Address76 Leas Drive
Iver
Buckinghamshire
SL0 9RD
Director NameDavid Rayner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1996)
RoleCertificated Bailiffs
Correspondence Address6 Haddon Close
Fareham
Hampshire
PO14 1PH
Secretary NameMr Andrew Frank Ferrar
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1996)
RoleCertificated Bailiff
Correspondence AddressNulla Bona
44 Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr Brian Raymond Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressApril Cottage Latchmoor Grove
Gerrards Cross
Buckinghamshire
SL9 8LN
Director NameDavid Norton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address66 Abbey Road
Chertsey
Surrey
KT16 8NG
Director NameAnthony Coles
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 February 1997)
RoleCompany Director
Correspondence Address7 Farm Close
Lyne
Chertsey
Surrey
KT16 0AS
Director NameJoseph Ian William Searle
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address36 Corby Drive
Englefield Green
Egham
Surrey
TW20 0SD

Location

Registered AddressLovell House
271 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1998First Gazette notice for voluntary strike-off (1 page)
26 June 1998Application for striking-off (1 page)
2 June 1997Return made up to 07/05/97; change of members (6 pages)
14 March 1997Accounts made up to 30 June 1996 (15 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 2/4 high road ickenham middlesex UB10 8LJ (1 page)
20 December 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
25 October 1996Ad 31/05/96--------- £ si 10000@1=10000 £ ic 33380/43380 (2 pages)
16 October 1996Ad 03/07/95--------- £ si 7190@1 (2 pages)
16 October 1996Ad 03/07/95--------- £ si 2500@1 (2 pages)
16 October 1996Ad 03/07/95--------- £ si 7190@1 (2 pages)
16 October 1996Ad 13/03/96--------- £ si 2500@1 (2 pages)
10 October 1996Return made up to 07/05/96; full list of members (9 pages)
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1996Nc inc already adjusted 03/07/95 (1 page)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (2 pages)
19 September 1996Director resigned (2 pages)
19 September 1996New director appointed (1 page)
17 September 1996New director appointed (2 pages)
13 November 1995Accounts made up to 30 June 1995 (15 pages)
25 October 1995Ad 29/08/95--------- £ si 2500@1=2500 £ ic 11500/14000 (2 pages)
29 September 1995Ad 22/06/95--------- £ si 2500@1=2500 £ ic 6500/9000 (2 pages)
29 September 1995Ad 22/06/95--------- £ si 2500@1=2500 £ ic 4000/6500 (2 pages)
29 September 1995Ad 07/04/95--------- £ si 2500@1 (2 pages)
29 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 September 1995£ nc 5000/30000 03/04/95 (1 page)
2 May 1995Return made up to 07/05/95; full list of members (10 pages)