THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0ZF

Company number 03569722
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address UNIT 11C STATION APPROACH, EARLSWAY TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0ZF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED are www.theoldfashionedfootballshirtco.co.uk, and www.the-old-fashioned-football-shirt-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Newcastle Rail Station is 2.6 miles; to Metrocentre Rail Station is 2.9 miles; to Blaydon Rail Station is 4.7 miles; to Chester-le-Street Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Fashioned Football Shirt Co Limited is a Private Limited Company. The company registration number is 03569722. The Old Fashioned Football Shirt Co Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of The Old Fashioned Football Shirt Co Limited is Unit 11c Station Approach Earlsway Team Valley Gateshead Tyne Wear Ne11 0zf. The company`s financial liabilities are £189.53k. It is £-3.99k against last year. And the total assets are £289.07k, which is £-65.28k against last year. FINCH, Michele Mary is a Secretary of the company. FINCH, Michele Mary is a Director of the company. SLATER, Edward Quentin is a Director of the company. SLATER, Piers Alexander is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FINCH, Alan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


the old fashioned football shirt co Key Finiance

LIABILITIES £189.53k
-3%
CASH n/a
TOTAL ASSETS £289.07k
-19%
All Financial Figures

Current Directors

Secretary
FINCH, Michele Mary
Appointed Date: 19 May 1998

Director
FINCH, Michele Mary
Appointed Date: 19 May 1998
64 years old

Director
SLATER, Edward Quentin
Appointed Date: 13 February 2014
49 years old

Director
SLATER, Piers Alexander
Appointed Date: 13 February 2014
54 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
FINCH, Alan
Resigned: 01 October 2014
Appointed Date: 19 May 1998
77 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200

10 Jul 2015
Termination of appointment of Alan Finch as a director on 1 October 2014
...
... and 46 more events
04 Jun 1998
Secretary resigned
04 Jun 1998
Director resigned
04 Jun 1998
Registered office changed on 04/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
04 Jun 1998
Ad 19/05/98--------- £ si 2@1=2 £ ic 1/3
19 May 1998
Incorporation

THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED Charges

15 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Mortgage debenture
Delivered: 23 August 2000
Status: Satisfied on 19 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…