Company NameFootball Mania Limited
Company StatusDissolved
Company Number03361836
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Copp Barton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 day after company formation)
Appointment Duration20 years, 5 months (closed 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameAndrew Ogle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSwirral
Downhill Lane
West Boldon
Tyne &Wear
NE36 0AX
Secretary NameBarbara Ann Jones
NationalityBritish
StatusResigned
Appointed30 April 1997(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1997)
RoleCompany Director
Correspondence Address2 Willow Green
Knutsford
Cheshire
WA16 6AX
Secretary NamePatricia Ann Green
NationalityBritish
StatusResigned
Appointed09 July 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameMr Clive Jonathan Pollard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lake View
Edgware
Middlesex
HA8 7RT
Secretary NameCharlotte Warburton
NationalityBritish
StatusResigned
Appointed21 May 2003(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2008)
RoleCompany Director
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameSpecialised Accounting Services Limited (Corporation)
StatusResigned
Appointed26 February 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2012)
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£60,603
Cash£55,829
Current Liabilities£1,283,740

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
16 July 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
13 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
13 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
25 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (13 pages)
25 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (13 pages)
24 March 2015Administrator's progress report to 11 March 2015 (19 pages)
24 March 2015Administrator's progress report to 11 March 2015 (19 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 October 2014Administrator's progress report to 6 September 2014 (15 pages)
10 October 2014Administrator's progress report to 6 September 2014 (15 pages)
10 October 2014Administrator's progress report to 6 September 2014 (15 pages)
27 May 2014Result of meeting of creditors (2 pages)
27 May 2014Result of meeting of creditors (2 pages)
19 May 2014Statement of administrator's proposal (25 pages)
19 May 2014Statement of administrator's proposal (25 pages)
16 April 2014Statement of affairs with form 2.14B (5 pages)
16 April 2014Statement of affairs with form 2.14B (5 pages)
17 March 2014Registered office address changed from Spring Court Spring Road,Hale Altrincham Cheshire WA14 2UQ on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Spring Court Spring Road,Hale Altrincham Cheshire WA14 2UQ on 17 March 2014 (2 pages)
14 March 2014Appointment of an administrator (2 pages)
14 March 2014Appointment of an administrator (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
(3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
(3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2012Termination of appointment of Specialised Accounting Services Limited as a secretary (1 page)
27 January 2012Termination of appointment of Specialised Accounting Services Limited as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages)
17 May 2010Secretary's details changed for Specialised Accounting Services Limited on 8 March 2010 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
14 May 2009Return made up to 24/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
29 February 2008Appointment terminated secretary charlotte warburton (1 page)
29 February 2008Appointment terminated secretary charlotte warburton (1 page)
29 February 2008Secretary appointed specialised accounting services LIMITED (1 page)
29 February 2008Secretary appointed specialised accounting services LIMITED (1 page)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 24/04/07; no change of members (6 pages)
13 July 2007Return made up to 24/04/07; no change of members (6 pages)
24 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
7 June 2006Return made up to 24/04/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 May 2005Return made up to 24/04/05; full list of members (6 pages)
13 May 2005Return made up to 24/04/05; full list of members (6 pages)
11 May 2004Return made up to 24/04/04; full list of members (6 pages)
11 May 2004Return made up to 24/04/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
28 May 2003Return made up to 24/04/03; full list of members (6 pages)
28 May 2003Return made up to 24/04/03; full list of members (6 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
27 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
27 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 May 2000Return made up to 29/04/00; full list of members (6 pages)
8 May 2000Return made up to 29/04/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: c/o spring court spring road hale cheshire WA14 2UQ (1 page)
6 December 1999Registered office changed on 06/12/99 from: c/o spring court spring road hale cheshire WA14 2UQ (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 29/04/99; full list of members (6 pages)
12 May 1999Return made up to 29/04/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
24 May 1998Return made up to 29/04/98; full list of members (6 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
25 June 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
25 June 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
28 May 1997Ad 29/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Ad 29/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 May 1997Registered office changed on 14/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
29 April 1997Incorporation (10 pages)
29 April 1997Incorporation (10 pages)