Company NameThe North East Sunday Football League Limited
Company StatusDissolved
Company Number04059083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Cummings
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address492 West Road
Denton Bank
Newcastle Upon Tyne
NE5 2ET
Secretary NameMr John Cummings
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address492 West Road
Denton Bank
Newcastle Upon Tyne
NE5 2ET
Director NameCharles Taylor
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleRetired
Correspondence Address17 Yorkdale Place
Newcastle Upon Tyne
Tyne & Wear
NE6 3QZ
Director NameMichael Jobling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address322 Dunston Road
Gateshead
Tyne & Wear
NE11 9PB
Director NameMr Norman Rutherford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years after company formation)
Appointment Duration14 years (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Kingston Avenue
St Anthonys
Newcastle Upon Tyne
NE6 2SR
Director NameMr Peter Cooper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address492 West Road
Denton Bank
Newcastle Upon Tyne
NE5 2ET

Contact

Telephone0191 2421143
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address492 West Road
Denton Bank
Newcastle Upon Tyne
NE5 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,369
Cash£5,848
Current Liabilities£5,153

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
1 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Termination of appointment of Norman Rutherford as a director on 8 September 2016 (1 page)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Termination of appointment of Norman Rutherford as a director on 8 September 2016 (1 page)
19 June 2017Appointment of Mr Peter Cooper as a director on 8 June 2017 (2 pages)
19 June 2017Appointment of Mr Peter Cooper as a director on 8 June 2017 (2 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 August 2015Annual return made up to 23 August 2015 no member list (5 pages)
23 August 2015Annual return made up to 23 August 2015 no member list (5 pages)
15 September 2014Registered office address changed from 492 West Road Fenham Newcastle upon Tyne Tyne and Wear NE5 2ET to 492 West Road Denton Bank Newcastle upon Tyne NE5 2ET on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 492 West Road Fenham Newcastle upon Tyne Tyne and Wear NE5 2ET to 492 West Road Denton Bank Newcastle upon Tyne NE5 2ET on 15 September 2014 (1 page)
14 September 2014Director's details changed for Mr Norman Rutherford on 14 September 2014 (2 pages)
14 September 2014Director's details changed for Mr John Cummings on 14 September 2014 (2 pages)
14 September 2014Director's details changed for Mr Norman Rutherford on 14 September 2014 (2 pages)
14 September 2014Secretary's details changed for Mr John Cummings on 14 September 2014 (1 page)
14 September 2014Secretary's details changed for Mr John Cummings on 14 September 2014 (1 page)
14 September 2014Director's details changed for Mr John Cummings on 14 September 2014 (2 pages)
30 August 2014Annual return made up to 23 August 2014 no member list (4 pages)
30 August 2014Annual return made up to 23 August 2014 no member list (4 pages)
30 August 2014Registered office address changed from 492 West Road Denton Bank Newcastle upon Tyne Tyne and Wear NE5 2ET England to 492 West Road Fenham Newcastle upon Tyne Tyne and Wear NE5 2ET on 30 August 2014 (1 page)
30 August 2014Registered office address changed from 492 West Road Denton Bank Newcastle upon Tyne Tyne and Wear NE5 2ET England to 492 West Road Fenham Newcastle upon Tyne Tyne and Wear NE5 2ET on 30 August 2014 (1 page)
29 August 2014Director's details changed for Mr Norman Rutherford on 20 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Norman Rutherford on 20 August 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 August 2013Annual return made up to 23 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 23 August 2013 no member list (4 pages)
12 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 August 2012Annual return made up to 23 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 23 August 2012 no member list (4 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
6 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
6 September 2011Director's details changed for Norman Rutherford on 4 September 2011 (3 pages)
6 September 2011Registered office address changed from 492 West Road Newcastle upon Tyne NE5 2ET United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Norman Rutherford on 4 September 2011 (3 pages)
6 September 2011Registered office address changed from 492 West Road Newcastle upon Tyne NE5 2ET United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Norman Rutherford on 4 September 2011 (3 pages)
6 September 2011Registered office address changed from 492 West Road Newcastle upon Tyne NE5 2ET United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 23 August 2011 no member list (4 pages)
5 September 2011Director's details changed for John Cummings on 4 September 2011 (2 pages)
5 September 2011Director's details changed for John Cummings on 4 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr John Cummings on 4 September 2011 (1 page)
5 September 2011Director's details changed for John Cummings on 4 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr John Cummings on 4 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr John Cummings on 4 September 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
2 September 2010Registered office address changed from 492 West Road Newcastle upon Tyne Tyne and Wear NE5 2ET on 2 September 2010 (1 page)
2 September 2010Annual return made up to 23 August 2010 no member list (5 pages)
2 September 2010Registered office address changed from 492 West Road Newcastle upon Tyne Tyne and Wear NE5 2ET on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 492 West Road Newcastle upon Tyne Tyne and Wear NE5 2ET on 2 September 2010 (1 page)
2 September 2010Annual return made up to 23 August 2010 no member list (5 pages)
1 September 2010Director's details changed for John Cummings on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Jobling on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Norman Rutherford on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Norman Rutherford on 23 August 2010 (2 pages)
1 September 2010Director's details changed for John Cummings on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Jobling on 23 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
20 September 2009Annual return made up to 23/08/09 (3 pages)
20 September 2009Director's change of particulars / norman rutherford / 19/09/2009 (1 page)
20 September 2009Director and secretary's change of particulars / john cummings / 19/09/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from 492 west road newcastle upon tyne tyne and wear NE5 2ET (1 page)
20 September 2009Annual return made up to 23/08/09 (3 pages)
20 September 2009Director's change of particulars / norman rutherford / 19/09/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from 492 west road newcastle upon tyne tyne and wear NE5 2ET (1 page)
20 September 2009Location of register of members (1 page)
20 September 2009Location of register of members (1 page)
20 September 2009Location of debenture register (1 page)
20 September 2009Location of debenture register (1 page)
20 September 2009Director and secretary's change of particulars / john cummings / 19/09/2009 (1 page)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (13 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (13 pages)
1 September 2008Annual return made up to 23/08/08 (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 492 west road newcastle upon tyne tyne & wear NE5 2ET (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Annual return made up to 23/08/08 (3 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from 492 west road newcastle upon tyne tyne & wear NE5 2ET (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (12 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (12 pages)
5 September 2007Annual return made up to 23/08/07 (2 pages)
5 September 2007Annual return made up to 23/08/07 (2 pages)
15 July 2007Total exemption small company accounts made up to 30 April 2007 (11 pages)
15 July 2007Total exemption small company accounts made up to 30 April 2007 (11 pages)
7 September 2006Annual return made up to 23/08/06 (2 pages)
7 September 2006Location of register of members (1 page)
7 September 2006Annual return made up to 23/08/06 (2 pages)
7 September 2006Location of register of members (1 page)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Annual return made up to 23/08/05 (2 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Annual return made up to 23/08/05 (2 pages)
16 June 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
16 June 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 August 2004Annual return made up to 23/08/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 August 2004Annual return made up to 23/08/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2003Annual return made up to 23/08/03 (4 pages)
16 September 2003Annual return made up to 23/08/03 (4 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 January 2003New director appointed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003New director appointed (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 September 2002Director resigned (1 page)
12 September 2002Annual return made up to 23/08/02 (4 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 September 2002Annual return made up to 23/08/02 (4 pages)
27 September 2001Annual return made up to 24/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 2001Annual return made up to 24/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
22 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
24 August 2000Incorporation (16 pages)
24 August 2000Incorporation (16 pages)