Company NameWashington Association Football Club Limited
Company StatusDissolved
Company Number02835192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1993(30 years, 10 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameGeorge William Abbott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(same day as company formation)
RoleUnemployed
Correspondence Address14 Grosvenor Street
Southwick
Sunderland
SR5 2DG
Director NameAlbert William Chambers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(11 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleProfessional Entertainer
Correspondence Address63 Beverley Court
Concord
Washington
Tyne & Wear
NE37 2EB
Director NameDerek Armstrong
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address19 Hexham
Oxclose Village
Washington
Tyne & Wear
NE38 0NR
Director NameDavid Benson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleUnemployed
Correspondence Address101 Trafalgar Road
Washington
Tyne & Wear
NE37 3DJ
Director NameRobert Goodwin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleInvalidity
Correspondence Address20 Freda Street
Southwick
Sunderland
Tyne And Wear
SR5 2EF
Director NameMr Barry Spendley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address16 Raglan
Oxclose Village
Washington
Tyne & Wear
NE38 0LE
Director NameThomas Boylen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleLocal Government Officer
Correspondence Address18 Manor Park
Concord
Washington
Tyne & Wear
NE37 2BS
Director NameRonald Ducker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(1 year after company formation)
Appointment Duration25 years, 9 months (closed 14 April 2020)
RoleRetired Joiner
Correspondence Address12 Manor Park
Concord
Washington
Tyne & Wear
NE37 2BS
Director NameDavid Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(2 years after company formation)
Appointment Duration24 years, 8 months (closed 14 April 2020)
RoleClub Steward
Correspondence Address57 Burnway
Albany
Washington
Tyne & Wear
NE37 1QQ
Director NameThomas James Lodge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years after company formation)
Appointment Duration17 years, 8 months (closed 14 April 2020)
RoleTaxi Driver
Correspondence Address39 Speculation Place
Concord
Washington
Tyne & Wear
NE37 2AP
Secretary NameSpendley Barry
NationalityBritish
StatusClosed
Appointed26 February 2003(9 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 14 April 2020)
RoleCompany Director
Correspondence Address16 Raglan
Oxclose Village
Washington
Tyne & Wear
NE38 0LE
Director NameIan Donald Mills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address1 Moor Court
Whitburn
Sunderland
Tyne & Wear
SR6 7JU
Secretary NameIan Donald Mills
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address1 Moor Court
Whitburn
Sunderland
Tyne & Wear
SR6 7JU
Director NamePeter Neal Stubbins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2002)
RoleRetired
Correspondence Address3 Urban Gardens
Concord
Washington
Tyne & Wear
NE37 2BZ
Director NameJohn James Norton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 year after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleGarage Owner
Correspondence Address100 Burnhope Road
Washington
Tyne & Wear
NE38 8EA
Secretary NameGeorge William Abbott
NationalityBritish
StatusResigned
Appointed19 February 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2002)
RoleClub Stewart
Correspondence Address14 Grosvenor Street
Southwick
Sunderland
SR5 2DG
Director NameRalph William Shippen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2000)
RolePort Engineer
Correspondence AddressLamnalco Group
Sharjah Base
Sharjah
PO Box 5687
United Arab Emirates
Director NameFrancis Charles Tufton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2002)
RoleUnemployed
Correspondence Address6 Dene Court
Washington Village
Washington
Tyne & Wear
NE38 7JB
Secretary NameFrancis Charles Tufton
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 August 2002)
RoleUnemployed
Correspondence Address6 Dene Court
Washington Village
Washington
Tyne & Wear
NE38 7JB

Location

Registered AddressC/O T Walton Chartered
Accountant 22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2002
Turnover£134,775
Gross Profit£48,741
Net Worth-£89,842
Cash£1,041
Current Liabilities£234,425

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
17 November 2003Appointment of a liquidator (1 page)
17 November 2003Appointment of a liquidator (1 page)
24 October 2003Registered office changed on 24/10/03 from: albany park spout lane concord washington tyne & wear NE37 2AB (1 page)
24 October 2003Registered office changed on 24/10/03 from: albany park spout lane concord washington tyne & wear NE37 2AB (1 page)
13 October 2003Order of court to wind up (1 page)
13 October 2003Order of court to wind up (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Annual return made up to 12/07/03
  • 363(287) ‐ Registered office changed on 19/08/03
(8 pages)
19 August 2003Annual return made up to 12/07/03
  • 363(287) ‐ Registered office changed on 19/08/03
(8 pages)
19 August 2003Director resigned (1 page)
5 June 2003Full accounts made up to 31 July 2002 (13 pages)
5 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
3 August 2002Annual return made up to 12/07/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 August 2002Annual return made up to 12/07/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
8 August 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Full accounts made up to 31 July 2000 (12 pages)
25 May 2001Full accounts made up to 31 July 2000 (12 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
7 August 2000Annual return made up to 12/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Annual return made up to 12/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 31 July 1998 (12 pages)
15 July 1999Full accounts made up to 31 July 1998 (12 pages)
9 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Annual return made up to 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Annual return made up to 12/07/98
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
11 August 1998Annual return made up to 12/07/98
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
29 April 1998Full accounts made up to 31 July 1997 (14 pages)
29 April 1998Full accounts made up to 31 July 1997 (14 pages)
15 July 1997Annual return made up to 12/07/97 (6 pages)
15 July 1997Annual return made up to 12/07/97 (6 pages)
26 March 1997Full accounts made up to 31 July 1996 (14 pages)
26 March 1997Full accounts made up to 31 July 1996 (14 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
8 August 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996Secretary resigned (1 page)
10 January 1996Full accounts made up to 31 July 1995 (14 pages)
10 January 1996Full accounts made up to 31 July 1995 (14 pages)
24 August 1995Director resigned (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (1 page)
24 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 12/07/95 (6 pages)
9 August 1995Annual return made up to 12/07/95 (6 pages)
17 January 1995Full accounts made up to 31 July 1994 (12 pages)
17 January 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 September 1994Annual return made up to 12/07/94 (4 pages)
9 September 1994Annual return made up to 12/07/94 (4 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
6 August 1994New director appointed (2 pages)
16 February 1994Director resigned (2 pages)
16 February 1994Director resigned (2 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
21 October 1993Particulars of mortgage/charge (3 pages)
12 July 1993Incorporation (19 pages)
12 July 1993Incorporation (19 pages)