Company NameDagenham United Football Club Limited
Company StatusDissolved
Company Number04678352
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Keith James Rothon
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Ibscott Close
Dagenham
Essex
RM10 9YY
Director NameMr Keith James Rothon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Ibscott Close
Dagenham
Essex
RM10 9YY
Director NameMr Paul Beltcher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pondfield Road
Dagenham
Essex
RM10 8HB
Director NameLauren Gornall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameAlexander Fowler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Louise Gardens
Rainham
Essex
RM13 8LH
Director NameKevin Hayward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2006)
RoleScaffolder
Correspondence Address1 Suffolk Road
Dagenham
Essex
RM10 8EU
Director NameMr Paul John Marsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2006)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address54 Norfolk Road
Romford
Essex
RM7 9DL
Director NameMr Brian Ramsden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Stamford Road
Dagenham
Essex
RM9 4EL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Brian Ramsden
12.50%
Ordinary
100 at £1Kenneth Lawrence
12.50%
Ordinary
100 at £1Kevin Hills
12.50%
Ordinary
100 at £1Leonard Clark
12.50%
Ordinary
100 at £1Malcolm Wheeler
12.50%
Ordinary
100 at £1Michael Comer
12.50%
Ordinary
100 at £1Raymond Mason
12.50%
Ordinary
100 at £1Richard Jackson
12.50%
Ordinary

Financials

Year2014
Turnover£36,790
Net Worth£10,543
Cash£2,861
Current Liabilities£2,420

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800
(7 pages)
10 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800
(7 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
8 May 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 800
(7 pages)
29 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 800
(7 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
11 February 2013Termination of appointment of Brian Ramsden as a director (1 page)
11 February 2013Appointment of Lauren Gornall as a director (2 pages)
11 February 2013Termination of appointment of Brian Ramsden as a director (1 page)
11 February 2013Appointment of Lauren Gornall as a director (2 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
24 June 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
24 June 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
12 July 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mr Paul Beltcher on 26 February 2010 (2 pages)
17 June 2010Director's details changed for Mr Keith James Rothon on 22 February 2010 (2 pages)
17 June 2010Director's details changed for Mr Keith James Rothon on 22 February 2010 (2 pages)
17 June 2010Director's details changed for Mr Brian Ramsden on 20 February 2010 (2 pages)
17 June 2010Director's details changed for Mr Paul Beltcher on 26 February 2010 (2 pages)
17 June 2010Director's details changed for Mr Brian Ramsden on 20 February 2010 (2 pages)
17 June 2010Registered office address changed from 203 Stamford Road Dagenham Essex RM9 4EL Uk on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 203 Stamford Road Dagenham Essex RM9 4EL Uk on 17 June 2010 (1 page)
31 July 2009Director appointed mr brian ramsden (1 page)
31 July 2009Return made up to 26/02/09; full list of members (5 pages)
31 July 2009Director appointed mr paul beltcher (1 page)
31 July 2009Appointment terminated director alexander fowler (1 page)
31 July 2009Return made up to 26/02/09; full list of members (5 pages)
31 July 2009Director appointed mr keith rothon (1 page)
31 July 2009Appointment terminated director alexander fowler (1 page)
31 July 2009Director appointed mr keith rothon (1 page)
31 July 2009Director appointed mr brian ramsden (1 page)
31 July 2009Director appointed mr paul beltcher (1 page)
20 October 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 October 2008Return made up to 26/02/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from manor road sports ground 138 manor road dagenham essex RM10 8BJ (1 page)
2 October 2008Return made up to 26/02/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from manor road sports ground 138 manor road dagenham essex RM10 8BJ (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 26/02/07; full list of members (4 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 26/02/07; full list of members (4 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Memorandum and Articles of Association (6 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Memorandum and Articles of Association (6 pages)
13 October 2006Memorandum and Articles of Association (12 pages)
13 October 2006Memorandum and Articles of Association (12 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 June 2006Return made up to 26/02/06; full list of members (4 pages)
9 June 2006Return made up to 26/02/06; full list of members (4 pages)
6 July 2005Return made up to 26/02/05; full list of members (4 pages)
6 July 2005Return made up to 26/02/05; full list of members (4 pages)
13 May 2005Registered office changed on 13/05/05 from: 54 norfolk road romford essex RM7 9DL (1 page)
13 May 2005Registered office changed on 13/05/05 from: 54 norfolk road romford essex RM7 9DL (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2004Return made up to 26/02/04; full list of members (8 pages)
28 April 2004Return made up to 26/02/04; full list of members (8 pages)
29 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
29 January 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
29 May 2003Ad 28/02/03-28/02/03 £ si 799@1=799 £ ic 1/800 (4 pages)
29 May 2003Ad 28/02/03-28/02/03 £ si 799@1=799 £ ic 1/800 (4 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 152-160 city road london EC1V 2NX (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 152-160 city road london EC1V 2NX (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)