Company NameFootball Futures Limited
Company StatusDissolved
Company Number06091921
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sean Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Green
Dunblane
Perthshire
FK15 0JA
Scotland
Director NameMs Allena Clarke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington 5 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameMs Allena Clarke
NationalityBritish
StatusClosed
Appointed08 October 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington 5 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMrs Jill Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Victoria Green
Dunblane
Perthshire
FK15 0JA
Scotland
Secretary NameMr Sean Adams
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Green
Dunblane
Perthshire
FK15 0JA
Scotland

Location

Registered Address5 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1,000
(5 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1,000
(5 pages)
23 April 2010Director's details changed for Sean Adams on 8 February 2010 (2 pages)
23 April 2010Director's details changed for Sean Adams on 8 February 2010 (2 pages)
23 April 2010Director's details changed for Sean Adams on 8 February 2010 (2 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1,000
(5 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Return made up to 08/02/09; full list of members (4 pages)
9 March 2009Return made up to 08/02/09; full list of members (4 pages)
20 January 2009Accounts made up to 29 February 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 October 2008Appointment terminated (1 page)
9 October 2008Registered office changed on 09/10/2008 from 5 the oval benton newcastle upon tyne NE12 9PP united kingdom (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Appointment Terminated Director jill adams (1 page)
9 October 2008Director appointed ms allena francis clarke (1 page)
9 October 2008Return made up to 08/02/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Registered office changed on 09/10/2008 from 5 the oval benton newcastle upon tyne NE12 9PP united kingdom (1 page)
9 October 2008Director appointed ms allena francis clarke (1 page)
9 October 2008Secretary appointed ms allena francis clarke (1 page)
9 October 2008Return made up to 08/02/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment Terminated Secretary sean adams (1 page)
9 October 2008Appointment terminated secretary sean adams (1 page)
9 October 2008Appointment terminated director jill adams (1 page)
9 October 2008Appointment Terminated (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 October 2008Secretary appointed ms allena francis clarke (1 page)
9 October 2008Location of debenture register (1 page)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)