DORCHESTER TOWN FOOTBALL CLUB LIMITED

The Avenue Stadium The Avenue Stadium, Dorset, DT1 2RY
StatusCONVERTED-CLOSED
Company No.01396477
Category
Incorporated27 Oct 1978
Age45 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution15 May 2015
Years9 years, 9 days

SUMMARY

DORCHESTER TOWN FOOTBALL CLUB LIMITED is an converted-closed with number 01396477. It was incorporated 45 years, 6 months, 28 days ago, on 27 October 1978 and it was dissolved 9 years, 9 days ago, on 15 May 2015. The company address is The Avenue Stadium The Avenue Stadium, Dorset, DT1 2RY.



Company Fillings

Miscellaneous

Date: 15 May 2015

Category: Miscellaneous

Type: MISC

Description: Form z - convert to rs

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal John Butterworth

Termination date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edwin Harris

Appointment date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Winsor

Termination date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Termination director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Spracklen

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Belt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Coole

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Winsor

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles George Belt

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Eric Knott

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Hearn

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Diaz

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Read

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Andrew Spracklen

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Ring

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Greenslade

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Robertson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harris

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Guy Bradley

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Mr Shaun Andrew Hearn

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rees Martin

Change date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Steadman

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-09

Officer name: Mr David Diaz

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-10

Officer name: Mr David Rees Martin

Documents

View document PDF

Change sail address company with old address

Date: 27 Oct 2012

Category: Address

Type: AD02

Old address: 21 Diggory Crescent Dorchester Dorset DT1 2SP England

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Read

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Steadman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Steadman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Butterworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edwin Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dickinson

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clark

Documents

View document PDF

Accounts amended with made up date

Date: 29 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AAMD

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Brett Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Diaz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Move registers to sail company

Date: 04 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rees Martin

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 04 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Robertson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Andrew Hearn

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Rees Martin

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Clark

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david roberts

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr shaun andrew hearn

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr adam james robertson

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david rees martin

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david rees martin

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony newman

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director darren courtney

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david martin

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david martin

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne greenslade

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas mitchell

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joshua mitchell

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed anthony newman

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anne greenslade

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edmund mitchell

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neill blake

Documents

View document PDF

Accounts amended with made up date

Date: 18 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AAMD

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 12/06/09\gbp si 2449@1=2449\gbp ic 156694/159143\

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 14/05/09\gbp si 1225@1=1225\gbp ic 155469/156694\

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed thomas edmund daniel mitchell

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed joshua matthew mitchell

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed david rees martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed darren courtney

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/08; no change of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david martin

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard clark

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard john clark

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

1 AND 1A MALLING GARDENS LTD

PARKER CAVENDISH,STANMORE,HA7 4XR

Number:11282868
Status:ACTIVE
Category:Private Limited Company

BAGGOTT & BAGGOTT LTD

222 LICHFIELD ROAD,WALSALL,WS4 1SA

Number:09536835
Status:ACTIVE
Category:Private Limited Company

CATTERALL COMMISSIONING SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11926185
Status:ACTIVE
Category:Private Limited Company

DETICA GROUP LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:03328242
Status:ACTIVE
Category:Private Limited Company

E A COMPUTER SOFTWARE LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:05242788
Status:ACTIVE
Category:Private Limited Company

FOUND ESTATE AND DESIGN AGENTS LTD

64A KAY STREET,DARWEN,BB3 3EL

Number:11321456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source