Company NameNewcastle Futsal Club C.I.C.
Company StatusDissolved
Company Number10253128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2016(7 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameDurham Futsal Club C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mark Rutter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFast Feet Football Academy E.Volve Business Centre
Rianton Bridge South Business Park
Houghton Le Spring
Tyne & Wear
DH4 5QY
Director NameChris Sewell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleFootball Coach
Country of ResidenceCounty Durham England
Correspondence AddressEvolve Business Centre Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY

Location

Registered AddressFast Feet Football Academy Evolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
23 June 2020Application to strike the company off the register (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
1 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 29 June 2017 (9 pages)
25 April 2018Termination of appointment of Chris Sewell as a director on 12 April 2018 (1 page)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
12 July 2017Confirmation statement made on 26 June 2017 with updates (3 pages)
12 July 2017Confirmation statement made on 26 June 2017 with updates (3 pages)
11 July 2017Registered office address changed from Fast Feet Football Academy E.Volve Business Centre Cygnet Way Rianton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5QY to Fast Feet Football Academy Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 11 July 2017 (1 page)
11 July 2017Notification of Mark Rutter as a person with significant control on 27 June 2016 (2 pages)
11 July 2017Notification of Mark Rutter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Mark Rutter as a person with significant control on 27 June 2016 (2 pages)
11 July 2017Registered office address changed from Fast Feet Football Academy E.Volve Business Centre Cygnet Way Rianton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5QY to Fast Feet Football Academy Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 11 July 2017 (1 page)
27 June 2016Incorporation of a Community Interest Company (52 pages)
27 June 2016Incorporation of a Community Interest Company (52 pages)