Company NameHat-Trick Soccer Schools Limited
Company StatusDissolved
Company Number06014344
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Tyne
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address513 Mawney Road
Romford
Essex
RM7 8QA
Director NameMr Joseph Brendon Sweeny
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSoccer Coach
Country of ResidenceEngland
Correspondence Address35 Beechfield Gardens
Romford
Essex
RM7 0EJ
Director NameStephen Anthony Vaughan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSoccer Coach
Country of ResidenceEngland
Correspondence Address215a Upminster Road South
Rainham
Essex
RM13 9BB
Secretary NameStephen Anthony Vaughan
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSoccer Coach
Country of ResidenceEngland
Correspondence Address21 Greenock Way
Romford
Essex
RM1 4RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

100 at £1Richard Tyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,835
Cash£95
Current Liabilities£4,964

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 January 2016Application to strike the company off the register (2 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 19 November 2010 (1 page)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
15 November 2010Termination of appointment of Stephen Vaughan as a secretary (1 page)
19 April 2010Appointment of Mr Richard Tyne as a director (3 pages)
19 April 2010Termination of appointment of Stephen Vaughan as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Stephen Anthony Vaughan on 26 November 2009 (2 pages)
30 March 2009Return made up to 30/11/08; full list of members (3 pages)
12 February 2009Return made up to 30/11/07; full list of members (3 pages)
29 October 2008Appointment terminate, secretary mark william nokes logged form (1 page)
28 October 2008Appointment terminated director joseph sweeny (1 page)
27 October 2008Director and secretary's change of particulars / stephen vaughan / 01/10/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from 33 pound lane central, steeple view,, billericay essex SS15 4EX (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007New director appointed (2 pages)
20 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
20 December 2006Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
30 November 2006Incorporation (9 pages)