Company NameFootball Icon Limited
Company StatusDissolved
Company Number04859284
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Damien O'Brien
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameAngela O'Brien
NationalityIrish
StatusClosed
Appointed10 August 2005(2 years after company formation)
Appointment Duration12 years, 6 months (closed 09 February 2018)
RoleSecretary
Correspondence Address1 Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Secretary NameRebecca Race
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSecretary & Director
Correspondence Address2 South Drive
Gatley
Manchester
M21 8DX
Secretary NameAngela O'Brien
NationalityIrish
StatusResigned
Appointed01 October 2004(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2005)
RoleSecretary
Correspondence Address33 Tobacco Factory
Ludgate Hill
Manchester
Lancashire
M4 4TF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road, Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth-£273,964
Cash£3,068
Current Liabilities£321,500

Accounts

Latest Accounts6 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 February

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Notice of final account prior to dissolution (17 pages)
9 November 2017Notice of final account prior to dissolution (17 pages)
28 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015 (1 page)
23 September 2013Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 23 September 2013 (1 page)
18 October 2009Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 116 Broseley House Bradshawgate Leigh Lancashire WN7 4NT on 18 October 2009 (2 pages)
16 October 2009Appointment of a liquidator (1 page)
16 October 2009Appointment of a liquidator (1 page)
1 September 2009Order of court to wind up (4 pages)
1 September 2009Order of court to wind up (4 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 07/08/08; full list of members (3 pages)
11 June 2009Return made up to 07/08/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 6 February 2007 (5 pages)
28 February 2008Return made up to 07/08/07; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 6 February 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 6 February 2007 (5 pages)
28 February 2008Return made up to 07/08/07; full list of members (5 pages)
13 July 2007Total exemption small company accounts made up to 6 February 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 6 February 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 6 February 2006 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o jackson stephen LLP broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
12 June 2007Registered office changed on 12/06/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
12 June 2007Registered office changed on 12/06/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
12 June 2007Registered office changed on 12/06/07 from: c/o jackson stephen LLP broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
14 August 2006Return made up to 07/08/06; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 6 February 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 6 February 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 6 February 2005 (5 pages)
17 August 2005Return made up to 07/08/05; full list of members (2 pages)
17 August 2005Return made up to 07/08/05; full list of members (2 pages)
12 April 2005Return made up to 07/08/04; full list of members (5 pages)
12 April 2005Return made up to 07/08/04; full list of members (5 pages)
14 February 2005Registered office changed on 14/02/05 from: 2 south drive gatley manchester SK8 4JP (2 pages)
14 February 2005Secretary resigned (2 pages)
14 February 2005Director's particulars changed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 2 south drive gatley manchester SK8 4JP (2 pages)
14 February 2005Director's particulars changed (2 pages)
14 February 2005Secretary resigned (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
1 October 2004Accounting reference date extended from 31/08/04 to 06/02/05 (1 page)
1 October 2004Accounting reference date extended from 31/08/04 to 06/02/05 (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (1 page)
7 October 2003New secretary appointed (1 page)
7 August 2003Incorporation (12 pages)
7 August 2003Incorporation (12 pages)