Company NameAce Football Centres Ltd
Company StatusDissolved
Company Number04312613
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameAylesbury Football Centre Ltd

Business Activity

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

Directors

Director NameMichael Jon Kearns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(5 years after company formation)
Appointment Duration3 years, 2 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLe Mottee
La Rue Du Muet
St John
Jersey
JE3 4ED
Secretary NameSarah Carroll
NationalityBritish
StatusClosed
Appointed18 March 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address36 Balcombe Street
London
NW1 6ND
Director NameMr Leslie Mark Baycroft
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pound Saddlers Scarp
Grayshot
Surrey
GU26 6DZ
Secretary NameDiane Baycroft
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pound Saddlers Scarp
Grayshott
Hindhead
Surrey
GU26 6DZ
Director NameMr William John Carroll
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2006)
RoleAccountant
Country of ResidencePortugal
Correspondence AddressMarques Del Duero
29670 San Pedro De Alcantara
Malaga
Foreign
Spain
Director NamePeter Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2006)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Brambling
Watermead
Aylesbury
HP19 0WU
Secretary NameDiane Miles
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2006)
RoleCompany Director
Correspondence Address140 Broughton Avenue
Aylesbury
Buckinghamshire
HP20 1PY
Secretary NamePeter Ash
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2006)
RoleCompany Director
Correspondence Address8 Keats Close
Aylesbury
Buckinghamshire
HP21 7UT
Secretary NameMr Leslie Mark Baycroft
NationalityBritish
StatusResigned
Appointed22 November 2006(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pound Saddlers Scarp
Grayshot
Surrey
GU26 6DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Balcombe Street
London
NW1 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (5 pages)
27 October 2009Application to strike the company off the register (5 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
6 January 2009Return made up to 24/11/08; full list of members (5 pages)
6 January 2009Return made up to 24/11/08; full list of members (5 pages)
23 April 2008Appointment terminated director and secretary leslie baycroft (1 page)
23 April 2008Appointment Terminated Director and Secretary leslie baycroft (1 page)
1 April 2008Secretary appointed sarah carroll (1 page)
1 April 2008Secretary appointed sarah carroll (1 page)
1 April 2008Registered office changed on 01/04/2008 from the pound saddlers scarp grayshott surrey GU26 6DZ (1 page)
1 April 2008Registered office changed on 01/04/2008 from the pound saddlers scarp grayshott surrey GU26 6DZ (1 page)
28 March 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
28 March 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 29/10/07; full list of members (3 pages)
28 November 2007Return made up to 29/10/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
16 March 2007Ad 23/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
16 March 2007Ad 23/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Registered office changed on 07/12/06 from: granville road 16 granville street aylesbury buckinghamshire HP20 2JR (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Registered office changed on 07/12/06 from: granville road 16 granville street aylesbury buckinghamshire HP20 2JR (1 page)
7 December 2006New director appointed (1 page)
9 November 2006Memorandum and Articles of Association (14 pages)
9 November 2006Memorandum and Articles of Association (14 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
3 November 2006Company name changed aylesbury football centre LTD\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed aylesbury football centre LTD\certificate issued on 03/11/06 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: the pound saddlers scarp grayshott surrey GU26 6DZ (1 page)
14 September 2006Registered office changed on 14/09/06 from: the pound saddlers scarp grayshott surrey GU26 6DZ (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Total exemption full accounts made up to 29 October 2005 (1 page)
20 June 2006Total exemption full accounts made up to 29 October 2005 (1 page)
20 June 2006New director appointed (2 pages)
31 October 2005Return made up to 29/10/05; full list of members (7 pages)
31 October 2005Return made up to 29/10/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (1 page)
30 August 2005Total exemption full accounts made up to 31 October 2004 (1 page)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (1 page)
3 August 2004Total exemption full accounts made up to 31 October 2003 (1 page)
18 November 2003Return made up to 29/10/03; full list of members (7 pages)
18 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (1 page)
27 August 2003Total exemption full accounts made up to 31 October 2002 (1 page)
10 January 2003Return made up to 29/10/02; full list of members (7 pages)
10 January 2003Return made up to 29/10/02; full list of members (7 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
29 October 2001Incorporation (16 pages)
29 October 2001Incorporation (16 pages)