Company NameSoccer Supplies Limited
Company StatusDissolved
Company Number05743162
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBob Gentry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(1 day after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2009)
RoleSystems Eng
Correspondence Address93 Alexandra Road
Gt Wakering
Southend On Sea
Essex
SS3 0GX
Director NameKieron James Robin Law
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(1 day after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2009)
RoleSecretary
Correspondence AddressSunnyside Lodge
Common Road Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameKieron James Robin Law
NationalityBritish
StatusClosed
Appointed16 March 2006(1 day after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2009)
RoleSecretary
Correspondence AddressSunnyside Lodge
Common Road Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Neil Simon Lake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3AS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Farriers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5RY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£14,367
Cash£1,010
Current Liabilities£29,653

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: chase bureau accountants no 1 royal terrace southend on sea essex SS1 1EA (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)