About

Registered Number: 04299410
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Chelvey Court Farm Chelvey Road, Chelvey, Backwell, Bristol, BS48 4AA

 

Having been setup in 2001, Nailsea Town Football Club Ltd are based in Bristol, it's status is listed as "Dissolved". We do not know the number of employees at this company. The current directors of this organisation are listed as Westlake, Clive John, Baker, Rex Joseph, Gregory, Robert Hawkins, Reed, James Philip, Freeman, Frank Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Rex Joseph 14 November 2002 - 1
GREGORY, Robert Hawkins 14 November 2002 - 1
REED, James Philip 14 November 2002 - 1
FREEMAN, Frank Thomas 01 December 2008 05 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WESTLAKE, Clive John 14 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
MEM/ARTS - N/A 03 December 2002
MEM/ARTS - N/A 26 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
CERTNM - Change of name certificate 20 November 2002
287 - Change in situation or address of Registered Office 06 August 2002
MEM/ARTS - N/A 16 January 2002
CERTNM - Change of name certificate 15 January 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.