Company NameChelmsford City Football Club Limited
Company StatusDissolved
Company Number02557411
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 06 August 2002)
RoleSolicitor
Correspondence Address7 Victoria Road
Colchester
Essex
CO3 3NT
Director NameBrian Connolly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 06 August 2002)
RoleSolicitor
Correspondence AddressChelmer House Springfield Road
Chelmsford
CM2 6JE
Secretary NameMr David George Selby
NationalityBritish
StatusClosed
Appointed10 June 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Paddock Drive
Chelmsford
Essex
CM1 6SS
Director NameDouglas Fawcett
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2000)
RoleHouse Protection Agent
Correspondence Address57 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years (resigned 01 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NameDaniel O'Leary
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2000)
RoleFinancial Consultant
Correspondence Address19 The Chase
Rayleigh
Essex
SS6 8QN
Director NameClarence George John Porter
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2000)
RoleCompany Director
Correspondence Address4 Vicarage Mews
Great Baddow
Chelmsford
Essex
CM2 8JW
Director NameDavid Charles Thrift
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2000)
RoleCompany Director
Correspondence Address22 Pickwick Avenue
Chelmsford
Essex
CM1 4UN
Director NameGeoffrey Leslie Twigg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2000)
RoleBuilding Cotnractor
Correspondence AddressPink Cottage 135 London Road
Stanway
Colchester
Essex
CO3 5NZ
Secretary NameRichard John Bonnington
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration3 months (resigned 15 February 1992)
RoleCompany Director
Correspondence Address12 Lovibond Place
Chelmer Village
Chelmsford
Essex
CM2 6TS
Secretary NameMr Anthony Albert Hollis
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE

Location

Registered AddressChelmer House
Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£8

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: 151 high street billericay essex CM12 9AB (1 page)
27 December 2000Director resigned (1 page)
27 July 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
21 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
10 November 1999Return made up to 01/10/99; full list of members (8 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
29 October 1998Return made up to 01/10/98; full list of members (8 pages)
27 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Return made up to 01/10/97; full list of members (8 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Return made up to 01/10/96; no change of members (6 pages)
30 July 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
7 December 1995Return made up to 14/10/95; no change of members (6 pages)
15 September 1995Secretary resigned (2 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)