Company NameThe Footballcage Limited
Company StatusDissolved
Company Number07118959
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesHallco 1728 Limited and Iconic Football Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Thomas Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMs Keliah Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Daniel Belevitch
Date of BirthJune 1986 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Kommendorsgatan
Kommendorsgatan 11448
Stockholm
11448
Sweden
Director NameMr Thomas Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Jamie Nicholas Petty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Harcourt Terrace
Chelsea
London
SW10 9JR
Secretary NameMr Nigel William Brown
StatusResigned
Appointed11 June 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Thomas Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
26 May 2016Appointment of Ms Keliah Campbell as a director on 24 May 2016 (2 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 6
(3 pages)
24 May 2016Termination of appointment of Nigel William Brown as a secretary on 24 May 2016 (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(3 pages)
7 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 June 2012Termination of appointment of Daniel Belevitch as a director (1 page)
12 June 2012Appointment of Mr Nigel William Brown as a secretary (1 page)
12 June 2012Termination of appointment of Jamie Petty as a director (1 page)
29 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 November 2011Company name changed hallco 1728 LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Appointment of Mr Thomas Campbell as a director (2 pages)
6 June 2011Termination of appointment of Thomas Campbell as a director (1 page)
14 March 2011Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
10 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 3
(5 pages)
18 January 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
15 January 2010Appointment of Mr Thomas Campbell as a director (2 pages)
15 January 2010Termination of appointment of Mark Halliwell as a director (1 page)
15 January 2010Appointment of Mr Jamie Petty as a director (2 pages)
15 January 2010Appointment of Mr Daniel Belevitch as a director (2 pages)
7 January 2010Incorporation (17 pages)