SCARBOROUGH FOOTBALL CLUB (SEADOGS) LIMITED
Status | DISSOLVED |
Company No. | 04601410 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2019 |
Years | 4 years, 6 months, 14 days |
SUMMARY
SCARBOROUGH FOOTBALL CLUB (SEADOGS) LIMITED is an dissolved private limited company with number 04601410. It was incorporated 21 years, 6 months, 8 days ago, on 26 November 2002 and it was dissolved 4 years, 6 months, 14 days ago, on 20 November 2019. The company address is Begbies Traynor Begbies Traynor, Bond Court, LS1 2JZ, Leeds.
Company Fillings
Liquidation compulsory return final meeting
Date: 20 Aug 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory removal of liquidator by court
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 09 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation court order miscellaneous
Date: 19 Apr 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:removal of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 20 Feb 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory appointment liquidator
Date: 20 Feb 2008
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: mccain stadium seamer road scarborough north yorkshire YO12 4HF
Documents
Liquidation compulsory winding up order
Date: 07 Mar 2007
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 21/07/06 from: 8-16 dock street leeds west yorkshire LS10 1LX
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Address
Type: 287
Description: Registered office changed on 22/05/03 from: 1 fieldfare drive, clayton heights, bradford west yorkshire BD6 3XL
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed genuine interest LIMITED\certificate issued on 16/04/03
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 11/12/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 MINSTER COURT,LONDON,EC3R 7BB
Number: | 09084911 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SAVILLE ROAD,LONDON,E16 2DS
Number: | 11397357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRANESBILL CLOSE,LONDON,SW16 5QL
Number: | 07770913 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIONIS HOUSE 840 IBIS COURT,WARRINGTON,WA1 1RL
Number: | 10843103 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPM CONTRACTS & COMMERCIAL LTD
SMITHY HOUSE,INSCH,AB52 6RP
Number: | SC583491 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUISA DE PAULA CONSULTANCY LIMITED
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 08467859 |
Status: | ACTIVE |
Category: | Private Limited Company |