Company NameFootballers (Summerseat) Limited
Company StatusDissolved
Company Number07755213
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)

Directors

Director NameMr Christopher Gordon Thomas Yates
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Astley Hall Drive
Ramsbotton
Bury
Lancashire
BL0 9DF
Director NameMr Andrew John Morris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Hunt Fold Drive
Greenmount
Bury
Lancashire
BL8 4QG

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Liquidators statement of receipts and payments to 8 October 2015 (11 pages)
30 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (11 pages)
30 October 2015Liquidators statement of receipts and payments to 8 October 2015 (11 pages)
30 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (11 pages)
30 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (10 pages)
15 December 2014Liquidators statement of receipts and payments to 8 October 2014 (10 pages)
15 December 2014Liquidators statement of receipts and payments to 8 October 2014 (10 pages)
15 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (10 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Statement of affairs with form 4.19 (7 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Statement of affairs with form 4.19 (7 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2013Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 20 September 2013 (2 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Termination of appointment of Andrew Morris as a director (1 page)
15 March 2013Termination of appointment of Andrew Morris as a director (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2011Incorporation
Statement of capital on 2011-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 August 2011Incorporation
Statement of capital on 2011-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 August 2011Incorporation
Statement of capital on 2011-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)