DORKING FOOTBALL CLUB (1880) C.I.C.
Overview
| Company Name | DORKING FOOTBALL CLUB (1880) C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07191822 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DORKING FOOTBALL CLUB (1880) C.I.C.?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is DORKING FOOTBALL CLUB (1880) C.I.C. located?
| Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORKING FOOTBALL CLUB (1880) C.I.C.?
| Company Name | From | Until |
|---|---|---|
| CONEJO C.I.C. | May 21, 2014 | May 21, 2014 |
| CONEJO LIMITED | Mar 16, 2010 | Mar 16, 2010 |
What are the latest accounts for DORKING FOOTBALL CLUB (1880) C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for DORKING FOOTBALL CLUB (1880) C.I.C.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Grant Nicholas Ashley as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Bryan Edward Bletso as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 6 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2015 to May 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MEM/ARTS | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2014
| 5 pages | SH01 | ||||||||||||||||||
Appointment of Simon John Coffey as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Roger Brian Edward Mahony as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alan Richard Gout as a director | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed conejo C.I.C.\certificate issued on 06/06/14 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed conejo LIMITED\certificate issued on 21/05/14 | 34 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name | CICCON | |||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Appointment of Bryan Edward Bletso as a secretary | 2 pages | AP03 | ||||||||||||||||||
Appointment of Grant Nicholas Ashley as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Who are the officers of DORKING FOOTBALL CLUB (1880) C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COFFEY, Simon John | Director | Punchbowl Lane RH5 4EB Dorking 14 Home Farm Cottages Surrey England | England | British | Director | 188426500001 | ||||
| GOUT, Alan Richard | Director | Chapel Road KT20 5SF Tadworth Grove Lodge Surrey England | England | British | Director | 99330440002 | ||||
| MAHONY, Roger Brian Edward | Director | Brockham RH3 7HW Betchworth 60 Middle Street Surrey England | England | British | Director | 188425850001 | ||||
| RABBETTS, Jason Stephen | Director | Lince Lane RH4 3LX Westcott Pippins Surrey England | England | British | Director | 66331840003 | ||||
| BLETSO, Bryan Edward | Secretary | RH4 3QQ Westcott 11 Broomfield Park Surrey England | 187745180001 | |||||||
| ASHLEY, Grant Nicholas | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | England | British | Director | 42910400003 |
What are the latest statements on persons with significant control for DORKING FOOTBALL CLUB (1880) C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0