Company NameHalstead Town Football Club Limited
Company StatusDissolved
Company Number02930564
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Stephen Zbyszek Marszal
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Kettlebaston
Ipswich
Suffolk
IP7 7QA
Director NameMr Stephen Zbyszek Marszal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Kettlebaston
Ipswich
Suffolk
IP7 7QA
Director NameMichael Winston Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 30 August 2005)
RoleRetired
Correspondence Address97 Nether Court
Halstead
Essex
CO9 2HN
Director NameMr Jimmy Joseph Holder
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse The Street
Pebmarsh
Halstead
Essex
CO9 2NS
Director NameMartin Fryer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1996)
RoleManager-Residential Home
Correspondence AddressThe Dell Bungalow
Cats Lane
Sudbury
Suffolk
CO10 6SF
Director NamePhilip Charles Partridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 16 January 2002)
RoleDirector-Plant Hire Companies
Correspondence Address73 Swan Street
Sible Hedingham
Halstead
Essex
CO9 3HT
Director NamePatrick Mortimer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 1996)
RoleCompany Director
Correspondence Address55 Swanfield
Long Melford
Sudbury
Suffolk
CO10 9EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£72
Cash£72

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
26 July 2004Return made up to 19/05/04; no change of members (7 pages)
14 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 July 2003Return made up to 19/05/03; no change of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 June 2002Return made up to 19/05/02; full list of members (16 pages)
19 April 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 June 2001Return made up to 19/05/01; no change of members (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
31 May 2000Return made up to 19/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
9 July 1999Return made up to 19/05/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
23 June 1998Return made up to 19/05/98; change of members (5 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 July 1997Ad 23/07/96--------- £ si 500@1=500 £ ic 7955/8455 (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Return made up to 19/05/97; change of members (8 pages)
19 March 1997Accounts made up to 31 May 1996 (10 pages)
6 February 1997Registered office changed on 06/02/97 from: 63A high street halstead essex CO9 2JD (1 page)
15 July 1996New director appointed (2 pages)
22 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1995Accounts made up to 31 May 1995 (9 pages)
19 June 1995Ad 25/07/94-08/02/95 £ si 1575@1=1575 £ ic 10430/12005 (2 pages)
19 June 1995Return made up to 19/05/95; full list of members (8 pages)
19 June 1995Ad 07/06/94-25/07/94 £ si 5430@1=5430 £ ic 5000/10430 (2 pages)
19 May 1994Incorporation (20 pages)