Sunderland West End Football Club Limited BIRTLEY


Sunderland West End Football Club Limited was formally closed on 2022-04-26. Sunderland West End Football Club was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 37 Glenluce, Vigo, Birtley, DH3 2HZ. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2016-04-02) was run by 3 directors and 1 secretary.
Director Anthony G. who was appointed on 01 April 2017.
Director Keith G. who was appointed on 30 November 2016.
Director Joanne C. who was appointed on 02 April 2016.
Moving on to the secretaries, we can name: Keith G. appointed on 02 April 2016.

The company was categorised as "activities of sport clubs" (93120). The last confirmation statement was filed on 2021-03-31 and last time the annual accounts were filed was on 30 April 2019.

Sunderland West End Football Club Limited Address / Contact

Office Address 37 Glenluce
Office Address2 Vigo
Town Birtley
Post code DH3 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10099219
Date of Incorporation Sat, 2nd Apr 2016
Date of Dissolution Tue, 26th Apr 2022
Industry Activities of sport clubs
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

Anthony G.

Position: Director

Appointed: 01 April 2017

Keith G.

Position: Director

Appointed: 30 November 2016

Keith G.

Position: Secretary

Appointed: 02 April 2016

Joanne C.

Position: Director

Appointed: 02 April 2016

Anthony N.

Position: Director

Appointed: 11 December 2016

Resigned: 15 January 2017

David K.

Position: Director

Appointed: 10 December 2016

Resigned: 15 January 2017

Kevin C.

Position: Director

Appointed: 02 April 2016

Resigned: 15 January 2017

Derek H.

Position: Director

Appointed: 02 April 2016

Resigned: 15 January 2017

Gary G.

Position: Director

Appointed: 02 April 2016

Resigned: 15 January 2017

David Y.

Position: Director

Appointed: 02 April 2016

Resigned: 15 January 2017

Michael B.

Position: Director

Appointed: 02 April 2016

Resigned: 30 November 2016

Stephen P.

Position: Director

Appointed: 02 April 2016

Resigned: 30 November 2016

Anthony G.

Position: Director

Appointed: 02 April 2016

Resigned: 15 January 2017

People with significant control

Keith G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-30
Balance Sheet
Current Assets2 4208001 000
Net Assets Liabilities3 5201 2001 650
Other
Depreciation Amortisation Impairment Expense 500 
Fixed Assets1 100400650
Net Current Assets Liabilities2 4208001 000
Other Operating Expenses Format2 6 780 
Profit Loss -2 030 
Total Assets Less Current Liabilities3 5201 2001 650
Turnover Revenue 5 250 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search

Advertisements