Company NameThe Tony Blair Sports Foundation
Company StatusDissolved
Company Number06982233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Andrew Barron
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleJournalist/Newspaper Editor
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameBaroness Tanni Carys Davina Grey-Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleMotivational Speaker, Access Consultant
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameRuth Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameThe Rt Hon Baroness Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 07 August 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameAccountancy Solutions (Northern) Limited (Corporation)
StatusClosed
Appointed01 September 2015(6 years after company formation)
Appointment Duration2 years, 11 months (closed 07 August 2018)
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Secretary NameAccountancy Solutions (NE) Ltd (Corporation)
StatusResigned
Appointed31 July 2011(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2015)
Correspondence AddressTower Buildings Oldgate
Morpeth
Northumberland
NE61 1PY

Contact

Websitewww.tonyblairsportsfoundation.org/sports/sports/
Email address[email protected]

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£203,972
Net Worth£207,833
Cash£204,802
Current Liabilities£569

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (2 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
12 October 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
16 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
18 March 2016Termination of appointment of Accountancy Solutions (Ne) Ltd as a secretary on 31 August 2015 (1 page)
18 March 2016Appointment of Accountancy Solutions (Northern) Limited as a secretary on 1 September 2015 (2 pages)
18 March 2016Termination of appointment of Accountancy Solutions (Ne) Ltd as a secretary on 31 August 2015 (1 page)
18 March 2016Appointment of Accountancy Solutions (Northern) Limited as a secretary on 1 September 2015 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
21 December 2015Secretary's details changed for Accountancy Solutions (Ne) Ltd on 1 September 2015 (1 page)
21 December 2015Secretary's details changed for Accountancy Solutions (Ne) Ltd on 1 September 2015 (1 page)
11 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
11 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
11 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
10 August 2015Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages)
10 August 2015Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages)
10 August 2015Appointment of Mr Paul Anthony Smith as a director on 1 May 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
21 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
21 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
21 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
27 February 2014Registered office address changed from 8a Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 8a Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 February 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
14 August 2013Annual return made up to 5 August 2013 no member list (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 August 2012Annual return made up to 5 August 2012 no member list (4 pages)
6 August 2012Annual return made up to 5 August 2012 no member list (4 pages)
6 August 2012Annual return made up to 5 August 2012 no member list (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
23 August 2011Director's details changed for Hilary Jane Armstrong on 31 July 2011 (2 pages)
23 August 2011Director's details changed for Baroness Tanni Carys Davina Grey-Thompson on 31 July 2011 (2 pages)
23 August 2011Director's details changed for Hilary Jane Armstrong on 31 July 2011 (2 pages)
23 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
23 August 2011Director's details changed for Baroness Tanni Carys Davina Grey-Thompson on 31 July 2011 (2 pages)
23 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
22 August 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
22 August 2011Appointment of Accountancy Solutions (Ne) Ltd as a secretary (2 pages)
22 August 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
22 August 2011Appointment of Accountancy Solutions (Ne) Ltd as a secretary (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
12 August 2010Annual return made up to 5 August 2010 no member list (4 pages)
11 August 2010Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Ruth Turner on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Ruth Turner on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Andrew Barron on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Ruth Turner on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Wb Company Secretaries Limited on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dame Tanni Carys Davina Grey-Thompson on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Hilary Jane Armstrong on 1 August 2010 (2 pages)
3 February 2010Appointment of Hilary Jane Armstrong as a director (3 pages)
3 February 2010Appointment of Hilary Jane Armstrong as a director (3 pages)
1 February 2010Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages)
1 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
1 February 2010Registered office address changed from Myrobella House Farfield Terrace Trimdon Colliery County Durham TS29 6DU on 1 February 2010 (2 pages)
1 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2009Incorporation (28 pages)
5 August 2009Incorporation (28 pages)