Company NameSoccer Knockers Limited
Company StatusDissolved
Company Number07626630
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Gordon Findlay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2014)
RolePattern Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
Secretary NameMr David Fletcher
StatusClosed
Appointed03 August 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressUnit 2 Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
Director NameMr Gerald Bratley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Coxley View, Netherton
Wakefield
West Yorkshire
WF4 4LT
Secretary NameMr David Fletcher
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address49 Sheridan Street, Outwood
Wakefield
West Yorkshire
WF1 3TP
Director NameMr David Ian Fletcher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 03 August 2011)
RolePattern Maker
Country of ResidenceEngland
Correspondence AddressUnit 2 Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
Secretary NameMr Gerald Bratley
StatusResigned
Appointed25 July 2011(2 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 03 August 2011)
RoleCompany Director
Correspondence AddressUnit 2 Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL

Location

Registered AddressUnit 2 Robshaws Yard
Glebe Street
Castleford
West Yorkshire
WF10 4AL
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Shareholders

50 at £1David Fletcher
50.00%
Ordinary
50 at £1Gordon Findlay
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,964
Cash£66
Current Liabilities£9,466

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
4 August 2011Appointment of Mr David Fletcher as a secretary (1 page)
4 August 2011Appointment of Mr David Fletcher as a secretary (1 page)
4 August 2011Appointment of Mr David Fletcher as a secretary (1 page)
4 August 2011Appointment of Mr David Fletcher as a secretary (1 page)
3 August 2011Termination of appointment of Gerald Bratley as a secretary (1 page)
3 August 2011Termination of appointment of David Fletcher as a director (1 page)
3 August 2011Appointment of Mr Gordon Findlay as a director (2 pages)
3 August 2011Termination of appointment of David Fletcher as a director (1 page)
3 August 2011Appointment of Mr Gordon Findlay as a director (2 pages)
3 August 2011Termination of appointment of David Fletcher as a director (1 page)
3 August 2011Termination of appointment of David Fletcher as a director (1 page)
3 August 2011Termination of appointment of Gerald Bratley as a secretary (1 page)
1 August 2011Registered office address changed from Unit 2 Robshaws Yard Glebe Street Castleford West Yorkshire WF10 4AL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 49 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 49 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 2 Robshaws Yard Glebe Street Castleford West Yorkshire WF10 4AL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 49 Sheridan Street Outwood Wakefield West Yorkshire WF1 3TP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 2 Robshaws Yard Glebe Street Castleford West Yorkshire WF10 4AL United Kingdom on 1 August 2011 (1 page)
27 July 2011Termination of appointment of David Fletcher as a secretary (1 page)
27 July 2011Appointment of Mr David Fletcher as a director (2 pages)
27 July 2011Appointment of Mr Gerald Bratley as a secretary (1 page)
27 July 2011Appointment of Mr Gerald Bratley as a secretary (1 page)
27 July 2011Termination of appointment of Gerald Bratley as a director (1 page)
27 July 2011Appointment of Mr David Fletcher as a director (2 pages)
27 July 2011Termination of appointment of Gerald Bratley as a director (1 page)
27 July 2011Termination of appointment of David Fletcher as a secretary (1 page)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)