Company NameSunderland Association Football Club Women's Limited
Company StatusDissolved
Company Number08612260
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameSunderland Association Football Club Ladies

Directors

Director NameMr Maurice Joseph Alderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMs Susan Bannon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMs Lois Kate Jarvis
StatusClosed
Appointed13 August 2013(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressBlack Cat House Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr David Lee Bawn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameNeil Goldsmith
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Director NameMichael Reed
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR
Secretary NameDavid Lee Bawn
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address77-87 West Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6PR

Contact

Telephone0191 5686200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBlack Cat House
Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
11 October 2013Change of name notice (2 pages)
11 October 2013Company name changed sunderland association football club ladies\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
11 October 2013Change of name notice (2 pages)
11 October 2013Company name changed sunderland association football club ladies\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
13 August 2013Appointment of Mr Gary Hutchinson as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of Michael Reed as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Ms Lois Kate Jarvis as a secretary on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Michael Reed as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Ms Susan Bannon as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Mr Gary Hutchinson as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Ms Susan Bannon as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Ms Angela Lowes as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Ms Margaret Theresa Byrne as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of David Lee Bawn as a director on 13 August 2013 (1 page)
13 August 2013Termination of appointment of David Lee Bawn as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Ms Margaret Theresa Byrne as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of David Lee Bawn as a secretary on 13 August 2013 (1 page)
13 August 2013Appointment of Mr Maurice Joseph Alderson as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Ms Lois Kate Jarvis as a secretary on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Neil Goldsmith as a director on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Neil Goldsmith as a director on 13 August 2013 (1 page)
13 August 2013Appointment of Ms Angela Lowes as a director on 13 August 2013 (2 pages)
13 August 2013Appointment of Mr Maurice Joseph Alderson as a director on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of David Lee Bawn as a secretary on 13 August 2013 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)