About

Registered Number: 02993546
Date of Incorporation: 23/11/1994 (29 years and 7 months ago)
Company Status: Active
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: Springbank House, Station Road, Barlaston, Stoke-On-Trent, Staffordshire, ST12 9DE

 

Based in Stoke-On-Trent in Staffordshire, The Dominoes Football Club Ltd was registered on 23 November 1994. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Robert Anthony 23 November 1994 - 1
JONES, Kim 27 March 2001 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Gordon 23 November 1994 18 January 2002 1
LLOYD PIGGOTT LIMITED 01 November 2007 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 23 December 2019
PSC01 - N/A 02 October 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 27 December 2017
CS01 - N/A 27 December 2017
AA - Annual Accounts 27 December 2017
RT01 - Application for administrative restoration to the register 27 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
DISS40 - Notice of striking-off action discontinued 01 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 November 2009
225 - Change of Accounting Reference Date 27 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 19 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 03 November 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 14 November 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.