About

Registered Number: 04189865
Date of Incorporation: 29/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (6 years and 3 months ago)
Registered Address: The Westbury Centre, Westbury Road, Newcastle, Staffordshire, ST5 4LY,

 

Established in 2001, Port Vale Fc Community Trust has its registered office in Newcastle in Staffordshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Williams, Elizabeth Mary, Mudie, Graham Christopher, Stubbs, Michael Robert, Flt Lt, Williams, Peter Alan, Cooper, James, Cooper, Stephen, Mudie, Graham Christopher, Stubbs, Michael Robert, Williams, Peter Alan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Elizabeth Mary 01 December 2015 - 1
COOPER, James 15 June 2009 21 June 2010 1
COOPER, Stephen 08 July 2014 16 January 2015 1
MUDIE, Graham Christopher 14 November 2008 30 December 2011 1
STUBBS, Michael Robert 25 May 2011 08 July 2014 1
WILLIAMS, Peter Alan 08 July 2014 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MUDIE, Graham Christopher 21 June 2010 20 December 2011 1
STUBBS, Michael Robert, Flt Lt 30 December 2011 08 July 2014 1
WILLIAMS, Peter Alan 08 July 2014 20 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
L64.07 - Release of Official Receiver 27 September 2018
COCOMP - Order to wind up 13 July 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 10 January 2017
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 22 February 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
DISS16(SOAS) - N/A 06 November 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
TM02 - Termination of appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP03 - Appointment of secretary 17 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 31 October 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
AD01 - Change of registered office address 23 June 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP03 - Appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 19 July 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 04 February 2010
CERTNM - Change of name certificate 14 October 2009
RESOLUTIONS - N/A 09 October 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
353 - Register of members 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
RESOLUTIONS - N/A 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 23 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 07 February 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 11 May 2003
RESOLUTIONS - N/A 17 May 2002
MEM/ARTS - N/A 17 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.