Company NameA.F.C. Bournemouth Limited
Company StatusDissolved
Company Number02693143
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Hayward
Date of BirthMay 1939 (Born 85 years ago)
NationalityCD
StatusClosed
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 1999)
RoleBusinessman
Correspondence AddressCreech Grange
Wareham
Dorset
BH20 5DP
Director NameBrian Edward Willis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 1999)
RoleDirector/Company Secretary
Correspondence Address14 Lorne Park Road
Bournemouth
Dorset
BH1 1JN
Secretary NameBrian Edward Willis
NationalityBritish
StatusClosed
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 1999)
RoleDirector/Company Secretary
Correspondence Address14 Lorne Park Road
Bournemouth
Dorset
BH1 1JN
Secretary NameAlexander Marian Geisler
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 1997)
RoleSolicitor
Correspondence Address78 Lancaster Avenue
Barnet
Hertfordshire
EN4 0EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRakisons Registrars Limited (Corporation)
Date of BirthMarch 1996 (Born 28 years ago)
StatusResigned
Appointed15 April 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Director NameCertagent Limited (Corporation)
StatusResigned
Appointed01 June 1997(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 1997)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered Address6th Floor
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 27 chancery lane london WC2A 1NF (1 page)
21 August 1997Return made up to 03/03/97; full list of members (6 pages)
11 July 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
18 March 1996Return made up to 03/03/96; no change of members (6 pages)
6 June 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
6 June 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)