Company NameChester City Football Club 2004 Limited
Company StatusDissolved
Company Number05081226
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)
Previous NameStairpitch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alan David Middleton
NationalityBritish
StatusClosed
Appointed07 July 2008(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 19 September 2019)
RoleSolicitor
Correspondence Address76 Millfield
Neston
Cheshire
CH64 3TF
Wales
Director NameStephen James Vaughan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(5 years after company formation)
Appointment Duration10 years, 5 months (closed 19 September 2019)
RoleFootball
Correspondence Address10 Tower Way
Liverpool
Merseyside
L25 6EB
Director NameRobert Keith Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 September 2019)
RoleCompany Director
Correspondence Address2 The Wharf
New Crane Street
Chester
Cheshire
CH1 4HZ
Wales
Secretary NameRobert Keith Gray
NationalityBritish
StatusClosed
Appointed22 May 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 September 2019)
RoleCompany Director
Correspondence Address2 The Wharf
New Crane Street
Chester
Cheshire
CH1 4HZ
Wales
Director NameStephen Vaughan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 05 April 2009)
RoleCompany Director
Correspondence Address10 Tower Way
Woolton Park
Liverpool
Merseyside
L25 6EB
Secretary NameMr David Burford
NationalityBritish
StatusResigned
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashcroft Drive
Wirral
Merseyside
CH61 6UL
Wales
Secretary NameEmily Vaughan
NationalityBritish
StatusResigned
Appointed24 August 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address10 Tower Way
Woolton
Liverpool
Merseyside
L25 6EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeva Stadium
Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2009
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
24 September 2013Completion of winding up (1 page)
24 September 2013Dissolution deferment (1 page)
24 September 2013Dissolution deferment (1 page)
24 September 2013Completion of winding up (1 page)
26 March 2010Order of court to wind up (1 page)
26 March 2010Order of court to wind up (3 pages)
26 March 2010Order of court to wind up (3 pages)
26 March 2010Order of court to wind up (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Director and secretary appointed robert keith gray (1 page)
15 July 2009Director and secretary appointed robert keith gray (1 page)
15 May 2009Return made up to 23/03/09; full list of members (3 pages)
15 May 2009Return made up to 23/03/09; full list of members (3 pages)
9 April 2009Appointment terminated director stephen vaughan (1 page)
9 April 2009Director appointed stephen james vaughan (2 pages)
9 April 2009Appointment terminated director stephen vaughan (1 page)
9 April 2009Director appointed stephen james vaughan (2 pages)
16 July 2008Secretary appointed alan david middleton (1 page)
16 July 2008Secretary appointed alan david middleton (1 page)
15 July 2008Appointment terminated secretary emily vaughan (1 page)
15 July 2008Appointment terminated secretary emily vaughan (1 page)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 23/03/08; full list of members (3 pages)
5 June 2008Return made up to 23/03/07; full list of members (3 pages)
5 June 2008Return made up to 23/03/08; full list of members (3 pages)
5 June 2008Return made up to 23/03/07; full list of members (3 pages)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 23/03/06; full list of members (6 pages)
9 November 2006Return made up to 23/03/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
15 August 2006Registered office changed on 15/08/06 from: 116 duke street liverpool merseyside L1 5JW (1 page)
15 August 2006Registered office changed on 15/08/06 from: 116 duke street liverpool merseyside L1 5JW (1 page)
10 October 2005Return made up to 23/03/05; full list of members (5 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Return made up to 23/03/05; full list of members (5 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2004Company name changed stairpitch LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed stairpitch LIMITED\certificate issued on 14/10/04 (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2004Director resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)