Company NameSkillwall Soccer Limited
Company StatusDissolved
Company Number02829082
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBernard Goodall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(same day as company formation)
RoleConsultant
Correspondence AddressThe Rickyard
The Green South
Warborough
OX10 7DN
Director NameMr John Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address32 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Secretary NameDeborah Susan Tancock
NationalityBritish
StatusClosed
Appointed12 July 2000(7 years after company formation)
Appointment Duration1 year, 12 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address1 Highbridge Road
Highbridge
Eastleigh
Hampshire
SO50 6HS
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NamePhilip Owen Brown
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusResigned
Appointed31 July 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,605
Cash£63
Current Liabilities£10,708

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001Full accounts made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 22/06/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 August 1999Registered office changed on 11/08/99 from: 755 fulham road london SW6 5UU (1 page)
28 January 1999Return made up to 22/06/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 22/06/97; change of members (5 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 4TH floor mappin house 4 winsley london W1N 7AR (1 page)
17 July 1996Return made up to 22/06/95; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 22/06/96; full list of members (4 pages)
9 July 1996Return made up to 22/06/94; full list of members (8 pages)
20 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)