Company NameSlade Green Football Club Limited
Company StatusDissolved
Company Number02720141
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce White Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992
Appointment Duration30 years, 9 months (closed 31 January 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Gumping Road
Orpington
Kent
BR5 1RX
Director NameMr Eric Victor Jarvis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Road
Slade Green
Erith
Kent
DA8 2LT
Director NameMr Robert Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(26 years, 8 months after company formation)
Appointment Duration4 years (closed 31 January 2023)
RoleAirport Worker
Country of ResidenceEngland
Correspondence Address2 Elveys Cottage High Street
Yalding
Maidstone
ME18 6HY
Secretary NameMr Bruce White Smith
StatusClosed
Appointed10 June 2020(28 years after company formation)
Appointment Duration2 years, 7 months (closed 31 January 2023)
RoleCompany Director
Correspondence Address15 Gumping Road
Orpington
Kent
BR5 1RX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Geoffrey Norman Crabb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSelf Employed Builder
Correspondence Address166 Chastilian Road
Dartford
Kent
DA1 3LQ
Director NameMr Brian Bremner Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Teesdale Road
Dartford
Kent
DA2 6LB
Secretary NameMr Brian Bremner Smith
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Teesdale Road
Dartford
Kent
DA2 6LB
Director NameArchibald Bremner Smith
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1998)
RoleRetired
Correspondence Address34 Teesdale Road
Dartford
Kent
DA2 6LD
Secretary NameArchibald Bremner Smith
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1998)
RoleRetired
Correspondence Address34 Teesdale Road
Dartford
Kent
DA2 6LD
Director NameJennifer Rose Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2001)
RoleHousewife
Correspondence Address49 Teesdale Road
Dartford
Kent
DA2 6LB
Secretary NameJennifer Rose Smith
NationalityBritish
StatusResigned
Appointed10 September 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2001)
RoleHousewife
Correspondence Address49 Teesdale Road
Dartford
Kent
DA2 6LB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address15 Gumping Road Gumping Road
Orpington
BR5 1RX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

1 at £1Bruce White Smith
25.00%
Ordinary
1 at £1Mr Brian Bremner Smith
25.00%
Ordinary
1 at £1Mr Eric Victor Jarvis
25.00%
Ordinary
1 at £1Robert David Smith
25.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (1 page)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 June 2020Termination of appointment of Brian Bremner Smith as a secretary on 10 June 2020 (1 page)
10 June 2020Appointment of Mr Bruce White Smith as a secretary on 10 June 2020 (2 pages)
10 June 2020Secretary's details changed for Mr Bruce White Smith on 9 June 2020 (1 page)
6 May 2020Notification of Bruce White Smith as a person with significant control on 6 May 2020 (2 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 April 2020Cessation of Brian Bremner Smith as a person with significant control on 31 January 2019 (1 page)
28 April 2020Termination of appointment of Brian Bremner Smith as a director on 31 January 2019 (1 page)
28 April 2020Secretary's details changed for Mr Brian Bremner Smith on 31 January 2019 (1 page)
28 April 2020Appointment of Mr Robert Smith as a director on 1 February 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 49 Teesdale Road Dartford Kent DA2 6LB to 15 Gumping Road Gumping Road Orpington BR5 1RX on 23 April 2019 (1 page)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(6 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
10 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2010Director's details changed for Bruce White Smith on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Bruce White Smith on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Bruce White Smith on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Eric Victor Jarvis on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Bremner Smith on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 03/06/09; full list of members (10 pages)
2 July 2009Return made up to 03/06/09; full list of members (10 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Return made up to 03/06/08; no change of members (7 pages)
10 July 2008Return made up to 03/06/08; no change of members (7 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(8 pages)
11 November 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(8 pages)
2 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
31 August 2005Return made up to 03/06/05; full list of members (8 pages)
31 August 2005Return made up to 03/06/05; full list of members (8 pages)
22 November 2004Return made up to 03/06/04; full list of members (8 pages)
22 November 2004Return made up to 03/06/04; full list of members (8 pages)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
20 December 2002Return made up to 03/06/02; full list of members (9 pages)
20 December 2002Return made up to 03/06/02; full list of members (9 pages)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 August 2000Return made up to 03/06/00; full list of members (8 pages)
17 August 2000Return made up to 03/06/00; full list of members (8 pages)
1 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 October 1999Return made up to 03/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1999Return made up to 03/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 October 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
25 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 September 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 September 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 September 1997Return made up to 03/06/97; no change of members (4 pages)
25 September 1997Return made up to 03/06/97; no change of members (4 pages)
6 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 July 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1992Incorporation (18 pages)
3 June 1992Incorporation (18 pages)