Company NameAssociation Of Licensed Football Agents Limited
Company StatusDissolved
Company Number03121126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1995(28 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameReadyclear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Burke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(3 months after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2001)
RoleSolicitor
Correspondence Address10 Hill View Avenue
Helsby
Frodsham
Cheshire
WA6 0ES
Secretary NameMr Alan Francis Brown
NationalityBritish
StatusClosed
Appointed01 February 1996(3 months after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2001)
RoleSecretary
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
18 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Annual return made up to 02/11/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Director resigned (1 page)
30 October 1997Annual return made up to 02/11/97 (4 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 November 1996Annual return made up to 02/11/96
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
2 July 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996Memorandum and Articles of Association (11 pages)
2 February 1996Company name changed readyclear LIMITED\certificate issued on 02/02/96 (2 pages)
2 November 1995Incorporation (20 pages)