DORKING FOOTBALL CLUB (1880) C.I.C.

DORKING FOOTBALL CLUB (1880) C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDORKING FOOTBALL CLUB (1880) C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07191822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DORKING FOOTBALL CLUB (1880) C.I.C.?

    Previous Company Names
    Company NameFromUntil
    CONEJO C.I.C.May 21, 2014May 21, 2014
    CONEJO LIMITEDMar 16, 2010Mar 16, 2010

    What are the latest accounts for DORKING FOOTBALL CLUB (1880) C.I.C.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for DORKING FOOTBALL CLUB (1880) C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 18, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to May 31, 2016

    7 pagesAA

    Termination of appointment of Grant Nicholas Ashley as a director on Jun 06, 2016

    1 pagesTM01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 600
    SH01

    Total exemption small company accounts made up to May 31, 2015

    8 pagesAA

    Termination of appointment of Bryan Edward Bletso as a secretary on Jun 30, 2015

    1 pagesTM02

    Annual return made up to Mar 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 600
    SH01

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to May 31, 2014

    1 pagesAA01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    24 pagesMEM/ARTS

    Statement of capital following an allotment of shares on Jun 02, 2014

    • Capital: GBP 600
    5 pagesSH01

    Appointment of Simon John Coffey as a director

    2 pagesAP01

    Appointment of Roger Brian Edward Mahony as a director

    2 pagesAP01

    Appointment of Mr Alan Richard Gout as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed conejo C.I.C.\certificate issued on 06/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 06, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 23, 2014

    RES15

    Certificate of change of name

    Company name changed conejo LIMITED\certificate issued on 21/05/14
    34 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2014

    Change company name resolution on May 02, 2014

    RES15

    Change of name

    CICCON

    Change of name notice

    2 pagesCONNOT

    Appointment of Bryan Edward Bletso as a secretary

    2 pagesAP03

    Appointment of Grant Nicholas Ashley as a director

    2 pagesAP01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    3 pagesAR01

    Who are the officers of DORKING FOOTBALL CLUB (1880) C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COFFEY, Simon John
    Punchbowl Lane
    RH5 4EB Dorking
    14 Home Farm Cottages
    Surrey
    England
    Director
    Punchbowl Lane
    RH5 4EB Dorking
    14 Home Farm Cottages
    Surrey
    England
    EnglandBritishDirector188426500001
    GOUT, Alan Richard
    Chapel Road
    KT20 5SF Tadworth
    Grove Lodge
    Surrey
    England
    Director
    Chapel Road
    KT20 5SF Tadworth
    Grove Lodge
    Surrey
    England
    EnglandBritishDirector99330440002
    MAHONY, Roger Brian Edward
    Brockham
    RH3 7HW Betchworth
    60 Middle Street
    Surrey
    England
    Director
    Brockham
    RH3 7HW Betchworth
    60 Middle Street
    Surrey
    England
    EnglandBritishDirector188425850001
    RABBETTS, Jason Stephen
    Lince Lane
    RH4 3LX Westcott
    Pippins
    Surrey
    England
    Director
    Lince Lane
    RH4 3LX Westcott
    Pippins
    Surrey
    England
    EnglandBritishDirector66331840003
    BLETSO, Bryan Edward
    RH4 3QQ Westcott
    11 Broomfield Park
    Surrey
    England
    Secretary
    RH4 3QQ Westcott
    11 Broomfield Park
    Surrey
    England
    187745180001
    ASHLEY, Grant Nicholas
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    United Kingdom
    Director
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    United Kingdom
    EnglandBritishDirector42910400003

    What are the latest statements on persons with significant control for DORKING FOOTBALL CLUB (1880) C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The 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