Company NameShildon Afc Development Centre Limited
Company StatusDissolved
Company Number07855482
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Brian William Burn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr David Ian Dent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr Peter Rowley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr Christopher Hughes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NamePhilip Clarkson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(5 months after company formation)
Appointment Duration6 years, 7 months (closed 27 November 2018)
RoleHealth Care Professional
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NamePhilip Clarkson
StatusClosed
Appointed24 April 2012(5 months after company formation)
Appointment Duration6 years, 7 months (closed 27 November 2018)
RoleCompany Director
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMr Steven Ashman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunelm Drive
Dairy Lane Estate
Houghton Le Spring
DH4 5QG

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Hughes
25.00%
Ordinary
50 at £1David Ian Dent
25.00%
Ordinary
50 at £1Philip Clarkson
25.00%
Ordinary
25 at £1Brian William Burn
12.50%
Ordinary
25 at £1Peter Rowley
12.50%
Ordinary

Financials

Year2014
Net Worth£239
Cash£1,402
Current Liabilities£4,644

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (2 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Christopher Hughes on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Christopher Hughes on 20 November 2017 (2 pages)
8 January 2018Secretary's details changed for Philip Clarkson on 20 November 2017 (1 page)
8 January 2018Director's details changed for Mr David Ian Dent on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Mr David Ian Dent on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages)
8 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 January 2018Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages)
8 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 January 2018Secretary's details changed for Philip Clarkson on 20 November 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (11 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (11 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(9 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(9 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(9 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
(9 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 May 2014Termination of appointment of Steven Ashman as a director (1 page)
22 May 2014Termination of appointment of Steven Ashman as a director (1 page)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(10 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(10 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 July 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 200
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 200
(3 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (10 pages)
30 April 2012Appointment of Philip Clarkson as a secretary (2 pages)
30 April 2012Appointment of Philip Clarkson as a director (2 pages)
30 April 2012Appointment of Philip Clarkson as a director (2 pages)
30 April 2012Appointment of Philip Clarkson as a secretary (2 pages)
8 December 2011Appointment of Christopher Hughes as a director (2 pages)
8 December 2011Appointment of Peter Rowley as a director (2 pages)
8 December 2011Appointment of Mr Steven Ashman as a director (2 pages)
8 December 2011Appointment of Mr Christopher Hughes as a director (2 pages)
8 December 2011Appointment of Christopher Hughes as a director (2 pages)
8 December 2011Appointment of Mr Christopher Hughes as a director (2 pages)
8 December 2011Appointment of Mr Steven Ashman as a director (2 pages)
8 December 2011Appointment of Peter Rowley as a director (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)