Company NameSSO Walpole Limited
Company StatusDissolved
Company Number04830365
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameSuper Soccer Oddsfeed Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Leonard Anthony Walpole
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSteven Harry Fennell
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Foster Place
Stourbridge
West Midlands
DY8 3SN
Director NameMartin Wilson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 month, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 November 2003)
RoleOdds Compiler
Correspondence Address54 Waseley Road
Rubery
Birmingham
B45 9TP
Director NameMr Steven Harry Fennell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(3 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 12 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaterside House 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR

Contact

Websitewww.supersoccer.co.uk

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£62,241
Cash£56,931
Current Liabilities£114,868

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 December 2018Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 5 December 2018 (2 pages)
3 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
(1 page)
3 December 2018Declaration of solvency (6 pages)
3 December 2018Appointment of a voluntary liquidator (4 pages)
12 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Steven Harry Fennell as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Steven Harry Fennell as a secretary on 12 July 2018 (1 page)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(2 pages)
24 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
(2 pages)
24 July 2017Change of name notice (2 pages)
24 July 2017Change of name notice (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2017Registered office address changed from PO Box 150 133 Sherlock Street Birmingham West Midlands B5 6NB to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on 6 April 2017 (1 page)
6 April 2017Registered office address changed from PO Box 150 133 Sherlock Street Birmingham West Midlands B5 6NB to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on 6 April 2017 (1 page)
6 April 2017Director's details changed for Mr Leonard Anthony Walpole on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Steven Harry Fennell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Leonard Anthony Walpole on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Steven Harry Fennell on 6 April 2017 (2 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 September 2015Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR (1 page)
14 September 2015Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR (1 page)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 August 2013Director's details changed for Mr Steven Harry Fennell on 11 July 2013 (2 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10,000
(6 pages)
13 August 2013Register(s) moved to registered office address (1 page)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10,000
(6 pages)
13 August 2013Register(s) moved to registered office address (1 page)
13 August 2013Director's details changed for Mr Leonard Anthony Walpole on 11 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Steven Harry Fennell on 11 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Leonard Anthony Walpole on 11 July 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Director's details changed for Steven Harry Fennell on 11 July 2011 (2 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Steven Harry Fennell on 11 July 2011 (2 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Register(s) moved to registered inspection location (1 page)
29 November 2010Secretary's details changed for Steven Harry Fennell on 11 July 2010 (2 pages)
29 November 2010Secretary's details changed for Steven Harry Fennell on 11 July 2010 (2 pages)
29 November 2010Director's details changed for Steven Harry Fennell on 11 July 2010 (2 pages)
29 November 2010Director's details changed for Steven Harry Fennell on 11 July 2010 (2 pages)
29 November 2010Register(s) moved to registered inspection location (1 page)
29 November 2010Register inspection address has been changed (1 page)
29 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 November 2010Register inspection address has been changed (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
20 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 December 2008Return made up to 11/07/08; full list of members (4 pages)
19 December 2008Return made up to 11/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 February 2007Return made up to 11/07/06; full list of members (3 pages)
9 February 2007Return made up to 11/07/06; full list of members (3 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 11/07/05; full list of members (3 pages)
8 August 2005Return made up to 11/07/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 October 2004Return made up to 11/07/04; full list of members (7 pages)
4 October 2004Return made up to 11/07/04; full list of members (7 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
23 September 2003Ad 15/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Ad 15/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 September 2003Secretary resigned (1 page)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)