Company NameWashington 5-A-Side Leagues Association Limited
Company StatusDissolved
Company Number04916206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Jeffcoat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 21 February 2017)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address3 Poppyfields
Chester Le Street
County Durham
DH2 2NA
Director NameMr David Allen Munneke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 21 February 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Poppyfields
Chester Le Street
County Durham
DH2 2NA
Director NameGerald Murray Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months (closed 21 February 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address49 Millais Gardens
South Shields
Tyne & Wear
NE34 8RY
Secretary NameMr David Allen Munneke
NationalityBritish
StatusClosed
Appointed13 September 2004(11 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Poppyfields
Chester Le Street
County Durham
DH2 2NA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Paul Jeffcoat
NationalityBritish
StatusResigned
Appointed08 October 2003(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 13 September 2004)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address3 Poppyfields
Chester Le Street
County Durham
DH2 2NA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0191 4187204
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11r Victoria Road, Concord
Washington
Tyne & Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Turnover£61,510
Gross Profit£31,335
Net Worth-£1,405
Cash£975
Current Liabilities£6,991

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
12 January 2016Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
7 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
7 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
22 October 2014Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
22 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
22 October 2014Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
21 October 2014Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
21 October 2014Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
8 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
3 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
13 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
13 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (5 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 October 2010Director's details changed for David Munneke on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
4 October 2010Director's details changed for David Munneke on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
4 October 2010Director's details changed for Gerald Murray Thompson on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Gerald Murray Thompson on 30 September 2010 (2 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Annual return made up to 30/09/09 (3 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Annual return made up to 30/09/09 (3 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 October 2008Annual return made up to 30/09/08 (3 pages)
6 October 2008Annual return made up to 30/09/08 (3 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 October 2007Annual return made up to 30/09/07 (2 pages)
5 October 2007Annual return made up to 30/09/07 (2 pages)
9 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 October 2006Registered office changed on 30/10/06 from: 10A victoria road concord washington tyne & wear NE37 2SY (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10A victoria road concord washington tyne & wear NE37 2SY (1 page)
30 October 2006Annual return made up to 30/09/06 (2 pages)
30 October 2006Annual return made up to 30/09/06 (2 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 October 2005Annual return made up to 30/09/05 (2 pages)
3 October 2005Annual return made up to 30/09/05 (2 pages)
7 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 October 2004Annual return made up to 30/09/04 (4 pages)
6 October 2004Annual return made up to 30/09/04 (4 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 September 2003Incorporation (24 pages)
30 September 2003Incorporation (24 pages)