Company NameAFC Basingstoke Limited
Company StatusDissolved
Company Number03470161
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressBurberry
London Road
Basingstoke
Hampshire
RG21 4AE
Director NameTerence Paul Purnell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(same day as company formation)
RoleSalesman
Correspondence Address1 Byfleet Avenue
Basingstoke
Hampshire
RG24 7HD
Secretary NameTerence Paul Purnell
NationalityBritish
StatusClosed
Appointed24 November 1997(same day as company formation)
RoleSalesman
Correspondence Address1 Byfleet Avenue
Basingstoke
Hampshire
RG24 7HD
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Seddon Road
Morden
Surrey
SM4 6EE

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Return made up to 24/11/98; full list of members (6 pages)
5 February 1999Ad 24/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
24 November 1997Incorporation (15 pages)