About

Registered Number: 04495935
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 35 Yew Tree Close, Yeovil, Somerset, BA20 2PB

 

Having been setup in 2002, Green & White Supporters Club has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETIN, Anthony George 26 July 2002 - 1
BEATON, Shirley Jane 26 July 2002 08 January 2004 1
BOURBON, Timothy David 26 July 2002 01 February 2005 1
CASWELL, Denise May Zoe 26 July 2002 02 August 2018 1
COGGEN, George William 26 July 2002 08 January 2004 1
COX, Robin 26 July 2002 08 January 2004 1
HADLOW, Paul Roger 26 July 2002 02 August 2018 1
RENDELL, Richard Phillip 08 January 2004 02 August 2018 1
TOOGOOD, Stanley Roy 08 January 2004 31 October 2011 1
WATTS, Steven Kenneth James 08 January 2004 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Gayle Linda Marie 26 July 2002 02 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 18 March 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
AA - Annual Accounts 11 March 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 21 June 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
225 - Change of Accounting Reference Date 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 04 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.