Company NameSouthall Football Club & Sports Centre Limited
Company StatusDissolved
Company Number02727211
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Martin Loftus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 St Johns Court
St Johns Road
Harrow
Middlesex
HA1 2EQ
Secretary NameMrs Maria Ann Smith
NationalityBritish
StatusClosed
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Barchester Road
Harrow Weald
Harrow
Middlesex
HA3 5HH
Director NameJames John Loftus
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address110 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6TR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNumber One Duchess Street
London
W1N 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 April 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1999Receiver ceasing to act (1 page)
27 April 1999Registered office changed on 27/04/99 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
30 June 1998Receiver's abstract of receipts and payments (2 pages)
22 August 1997Administrative Receiver's report (4 pages)
22 August 1997Stat of affairs with f 3.10 (5 pages)
22 June 1997Registered office changed on 22/06/97 from: anchor brewhouse 50 shad thames london SE1 2YB (1 page)
20 June 1997Appointment of receiver/manager (1 page)
18 June 1997Registered office changed on 18/06/97 from: unit 2 southall football ground western road southall middlesex UB2 5EA (1 page)
21 November 1996Accounts for a small company made up to 30 June 1995 (5 pages)
5 August 1996Director's particulars changed (1 page)
5 July 1996Return made up to 30/06/96; full list of members (5 pages)
16 May 1996Particulars of mortgage/charge (6 pages)
24 April 1996Ad 28/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Accounts for a small company made up to 30 June 1994 (8 pages)
11 September 1995Return made up to 30/06/95; full list of members (12 pages)
24 May 1995Return made up to 30/06/93; full list of members; amend (6 pages)
24 May 1995Return made up to 30/06/94; no change of members; amend (8 pages)
24 May 1995Accounts for a small company made up to 30 June 1993 (10 pages)