Company NameFacilities For All (UK) Limited
Company StatusDissolved
Company Number08334626
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul Steven Andrews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp 11th Floor Centurion Hou
129 Deansgate
Manchester
M3 3WR
Director NameMr Scott Warrington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp 11th Floor Centurion Hou
129 Deansgate
Manchester
M3 3WR
Director NameMr Darren Christopher Norwood
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shirebrook Academy Common Lane
Shirebrook
Mansfield
Nottingham
SG20 8QF

Contact

Websitefacilitiesforall.co.uk
Email address[email protected]
Telephone01623 741660
Telephone regionMansfield

Location

Registered AddressMitchell Charlesworth Llp 11th Floor, Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Darren Christopher Norwood
100.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£35,306
Current Liabilities£83,188

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (3 pages)
27 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
25 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
19 January 2018Cessation of Darren Christopher Norwood as a person with significant control on 1 November 2017 (1 page)
19 January 2018Appointment of Mr Paul Steven Andrews as a director (2 pages)
19 January 2018Notification of School Lettings Solutions Limited as a person with significant control on 1 November 2017 (2 pages)
19 January 2018Appointment of Mr Scott Warrington as a director (2 pages)
17 January 2018Director's details changed for Mr Paul Steven Andrews on 18 December 2017 (2 pages)
16 January 2018Director's details changed for Mr Scott Warrington on 18 December 2017 (2 pages)
16 January 2018Director's details changed for Mr Paul Steven Andrews on 16 January 2018 (3 pages)
1 December 2017Cessation of Darren Christopher Norwood as a person with significant control on 1 November 2017 (3 pages)
1 December 2017Notification of School Lettings Solutions Limited as a person with significant control on 1 November 2017 (4 pages)
1 December 2017Cessation of Darren Christopher Norwood as a person with significant control on 1 November 2017 (3 pages)
1 December 2017Notification of School Lettings Solutions Limited as a person with significant control on 1 November 2017 (4 pages)
16 November 2017Termination of appointment of Darren Christopher Norwood as a director on 1 November 2017 (2 pages)
16 November 2017Termination of appointment of Darren Christopher Norwood as a director on 1 November 2017 (2 pages)
16 November 2017Registered office address changed from 1st Floor 49 High Street Hucknall Nottingham NG15 7AW to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 1st Floor 49 High Street Hucknall Nottingham NG15 7AW to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 16 November 2017 (2 pages)
1 November 2017Appointment of Mr Paul Steven Andrews as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Scott Warrington as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Scott Warrington as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Paul Steven Andrews as a director on 1 November 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Director's details changed for Darren Christopher Norwood on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Darren Christopher Norwood on 6 June 2016 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Director's details changed for Darren Christopher Norwood on 14 January 2014 (2 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Director's details changed for Darren Christopher Norwood on 14 January 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Director's details changed for Darren Christopher Norwood on 14 January 2014 (2 pages)
17 January 2014Director's details changed for Darren Christopher Norwood on 14 January 2014 (2 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Director's details changed for Darren Christopher Norwood on 18 December 2012 (2 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Director's details changed for Darren Christopher Norwood on 18 December 2012 (2 pages)
5 February 2013Registered office address changed from 1St Floor 39 High Street Hucknall Nottinghamshire NG15 7AW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 1St Floor 39 High Street Hucknall Nottinghamshire NG15 7AW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 1St Floor 39 High Street Hucknall Nottinghamshire NG15 7AW on 5 February 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)