Company NameWoodley Sports Social Club Limited
Company StatusDissolved
Company Number05797623
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NameModelbest Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Michael Alan Clark
NationalityBritish
StatusClosed
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 13 October 2020)
RoleA Director
Country of ResidenceEngland
Correspondence Address5 Peaslake Lodge The Copse
Romiley
Stockport
Cheshire
SK6 4JX
Director NameMr Peter Sullivan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office Chadkirk Industrial Estate Vale
Romiley
Stockport
SK6 3NE
Director NameMr Edward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2008)
RoleA Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Michael Alan Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2020)
RoleA Director
Country of ResidenceEngland
Correspondence Address5 Peaslake Lodge The Copse
Romiley
Stockport
Cheshire
SK6 4JX
Director NameDavid Craig Sellers
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Chadkirk Industrial Estate Vale
Romiley
Stockport
SK6 3NE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
25 June 2020Termination of appointment of Michael Alan Clark as a director on 31 March 2020 (1 page)
9 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
20 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Termination of appointment of David Craig Sellers as a director on 12 January 2015 (1 page)
29 April 2015Termination of appointment of David Craig Sellers as a director on 12 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
20 November 2014Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2

Statement of capital on 2014-12-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(6 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2

Statement of capital on 2014-12-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Peter Sullivan as a director (3 pages)
30 January 2012Appointment of David Craig Sellers as a director (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Appointment of Peter Sullivan as a director (3 pages)
30 January 2012Appointment of David Craig Sellers as a director (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2012Registered office address changed from , Estate Office, Chadkirk Business Park Unit 21, Vale Road Romiley Stockport, Cheshire, SK6 3NE on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from , Estate Office, Chadkirk Business Park Unit 21, Vale Road Romiley Stockport, Cheshire, SK6 3NE on 19 January 2012 (2 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 26/04/09; full list of members (3 pages)
10 June 2009Return made up to 26/04/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 October 2008Appointment terminated director edward vann (1 page)
24 October 2008Appointment terminated director edward vann (1 page)
2 May 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
12 June 2007Return made up to 26/04/07; full list of members (3 pages)
12 June 2007Return made up to 26/04/07; full list of members (3 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 134 percival rd enfield EN1 1QU (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 134 percival rd, enfield, EN1 1QU (1 page)
31 July 2006New director appointed (2 pages)
27 July 2006Company name changed modelbest LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed modelbest LIMITED\certificate issued on 27/07/06 (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006Memorandum and Articles of Association (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
26 April 2006Incorporation (21 pages)
26 April 2006Incorporation (21 pages)