About

Registered Number: 04678352
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Based in Brentwood, Essex, Dagenham United Football Club Ltd was setup in 2003. The companies directors are listed as Beltcher, Paul, Gornall, Lauren, Rothon, Keith James, Fowler, Alexander, Hayward, Kevin, Ramsden, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELTCHER, Paul 20 April 2007 - 1
GORNALL, Lauren 01 November 2011 - 1
ROTHON, Keith James 21 December 2006 - 1
FOWLER, Alexander 26 February 2003 22 May 2008 1
HAYWARD, Kevin 28 February 2003 09 September 2006 1
RAMSDEN, Brian 22 May 2008 01 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 10 June 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AA - Annual Accounts 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 January 2012
AA - Annual Accounts 24 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
RESOLUTIONS - N/A 30 November 2006
MEM/ARTS - N/A 30 November 2006
MEM/ARTS - N/A 13 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 09 June 2006
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 13 May 2005
RESOLUTIONS - N/A 03 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.