Company NameNorth West Soccer Limited
Company StatusDissolved
Company Number08584024
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Andrew Chapman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Gardens
Frodsham
Cheshire
WA6 7GB
Director NameMr Andrew Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Wilton Road
Huyton
L36 5XB
Director NameMr Stephen Hogan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Overton Drive
Frodsham
Cheshire
WA6 6BD

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Hall
7.14%
Ordinary C
1 at £1David Andrew Chapman
7.14%
Ordinary A
1 at £1Stephen Hogan
7.14%
Ordinary A
1 at £1Stephen Hogan
7.14%
Ordinary B
4 at £1David Andrew Chapman
28.57%
Ordinary
4 at £1Stephen Hogan
28.57%
Ordinary
2 at £1Andrew Hall
14.29%
Ordinary

Financials

Year2014
Net Worth-£27,418
Cash£347
Current Liabilities£5,617

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (3 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
8 August 2018Notification of Stephen Hogan as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Notification of David Andrew Chapman as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 August 2017Notification of David Andrew Chapman as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
21 August 2017Notification of Stephen Hogan as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of David Andrew Chapman as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
21 August 2017Notification of Stephen Hogan as a person with significant control on 6 April 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 14
(7 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 14
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 14
(7 pages)
11 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 14
(7 pages)
20 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 14
(7 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 14
(7 pages)
25 June 2013Incorporation (26 pages)
25 June 2013Incorporation (26 pages)