FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01296894

Incorporation date

03/02/1977

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

71 Fenchurch Street, London EC3M 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1977)
dot icon28/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2014
First Gazette notice for voluntary strike-off
dot icon01/07/2014
Application to strike the company off the register
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/06/2014
Solvency statement dated 25/06/14
dot icon26/06/2014
Statement of capital on 2014-06-26
dot icon26/06/2014
Resolutions
dot icon20/06/2014
Termination of appointment of John Bennett as a director
dot icon07/04/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon07/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon07/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon07/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon03/02/2014
Appointment of Mr Rinku Patel as a director
dot icon03/02/2014
Termination of appointment of Graham Faux as a director
dot icon24/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Christopher Murphy as a director
dot icon23/07/2013
Appointment of Mr Graham Alan Faux as a director
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon04/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon17/05/2012
Appointment of David Bearryman as a secretary
dot icon17/05/2012
Termination of appointment of Brian Hasler as a secretary
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/10/2011
Registered office address changed from 71 Fenchurch Street, London, England EC4M 3BS United Kingdom on 2011-10-20
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Registered office address changed from C/O Windsor Plc 2 America Square London EC2N 2LU on 2010-11-30
dot icon03/09/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon27/05/2010
Termination of appointment of George Gunn as a director
dot icon01/08/2009
Director appointed christopher peter murphy
dot icon29/07/2009
Return made up to 01/06/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon06/03/2009
Appointment terminated director gordon taylor
dot icon06/03/2009
Appointment terminated director ian stott
dot icon07/02/2009
Appointment terminated director david low
dot icon23/06/2008
Return made up to 01/06/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-09-30
dot icon30/07/2007
Return made up to 01/06/07; full list of members
dot icon18/02/2007
Full accounts made up to 2006-09-30
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-09-30
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 01/06/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-09-30
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon24/06/2003
Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU
dot icon12/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon09/02/2003
Full accounts made up to 2002-09-30
dot icon30/01/2003
Particulars of mortgage/charge
dot icon31/07/2002
Return made up to 01/06/02; full list of members
dot icon13/06/2002
Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
New director appointed
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon18/06/2001
Director resigned
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon29/06/1999
Return made up to 01/06/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-09-30
dot icon16/07/1998
Return made up to 01/06/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon28/07/1997
Secretary's particulars changed
dot icon17/06/1997
Return made up to 01/06/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-09-30
dot icon20/01/1997
Director resigned
dot icon26/11/1996
Director's particulars changed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon13/06/1996
Return made up to 01/06/96; full list of members
dot icon13/06/1996
Memorandum and Articles of Association
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon30/06/1995
Return made up to 01/06/95; no change of members
dot icon30/06/1995
Location of register of members address changed
dot icon30/06/1995
Location of debenture register address changed
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 21/11/94 from:\lyon house 160-166 borough high street london SE1 1JR
dot icon10/08/1994
Return made up to 01/06/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon03/03/1994
New director appointed
dot icon25/01/1994
Director resigned
dot icon30/11/1993
Director resigned
dot icon03/06/1993
Return made up to 01/06/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon08/06/1992
Return made up to 01/06/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-09-30
dot icon24/10/1991
New director appointed
dot icon07/10/1991
Director resigned;new director appointed
dot icon02/07/1991
Return made up to 12/06/91; no change of members
dot icon31/05/1991
Director resigned
dot icon27/02/1991
Full accounts made up to 1990-09-30
dot icon11/12/1990
New director appointed
dot icon04/09/1990
Director resigned
dot icon28/06/1990
Return made up to 12/06/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-09-30
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon04/05/1989
Return made up to 02/05/89; full list of members
dot icon31/03/1989
Wd 16/03/89 ad 25/08/88--------- £ si 2400@1=2400 £ ic 100/2500
dot icon31/03/1989
Resolutions
dot icon29/03/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Full accounts made up to 1987-09-30
dot icon13/05/1988
Return made up to 05/01/88; full list of members
dot icon11/05/1988
Return made up to 04/03/88; full list of members
dot icon29/03/1988
Director resigned;new director appointed
dot icon13/01/1988
Director resigned
dot icon05/08/1987
Registered office changed on 05/08/87 from:\16 st martin's-le-grand london EC1A 4EA
dot icon29/07/1987
Accounting reference date shortened from 30/06 to 30/09
dot icon22/05/1987
Accounts for a dormant company made up to 1986-06-30
dot icon22/05/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
New director appointed
dot icon17/09/1986
Certificate of change of name
dot icon10/07/1986
New director appointed
dot icon03/02/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ehren, Paul Kevin
Director
14/10/1996 - 01/06/2001
2
Murphy, Christopher Peter Paul
Director
01/07/2009 - 30/06/2013
27
Faux, Graham Alan
Director
27/06/2013 - 03/02/2014
38
Patel, Rinku
Director
03/02/2014 - Present
62
Gunn, George Peter
Director
19/09/1991 - 05/05/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED is an(a) Dissolved company incorporated on 03/02/1977 with the registered office located at 71 Fenchurch Street, London EC3M 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED?

toggle

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED is currently Dissolved. It was registered on 03/02/1977 and dissolved on 28/10/2014.

Where is FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED located?

toggle

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED is registered at 71 Fenchurch Street, London EC3M 4BS.

What does FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED do?

toggle

FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for FOOTBALL LEAGUE & P.F.A. ADMINISTRATION LIMITED?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved via voluntary strike-off.