GRIDIRON FOOTBALL LEAGUE LIMITED

Register to unlock more data on OkredoRegister

GRIDIRON FOOTBALL LEAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353839

Incorporation date

26/02/1989

Size

-

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1989)
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon06/12/2010
Administrator's progress report to 2010-11-15
dot icon28/11/2010
Notice of move from Administration to Dissolution on 2010-11-15
dot icon14/10/2010
Administrator's progress report to 2010-09-30
dot icon16/06/2010
Result of meeting of creditors
dot icon27/05/2010
Statement of administrator's proposal
dot icon22/04/2010
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 2010-04-23
dot icon14/04/2010
Appointment of an administrator
dot icon07/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/03/2010
Annual return made up to 2010-03-15 no member list
dot icon23/03/2010
Director's details changed for Simon Terrance Newnham on 2010-03-24
dot icon23/03/2010
Director's details changed for Mark Blyth on 2010-03-24
dot icon23/03/2010
Appointment of Mr Douglas Thomas Adamson as a director
dot icon23/03/2010
Termination of appointment of Simon Newnham as a director
dot icon08/03/2010
Termination of appointment of Patrick Mapleston as a director
dot icon08/03/2010
Termination of appointment of Nigel Clift as a director
dot icon08/03/2010
Termination of appointment of Jeremy Rogers as a director
dot icon08/02/2010
Termination of appointment of Charles Fraser-Macnamara as a secretary
dot icon20/01/2010
Termination of appointment of Kenneth Walters as a director
dot icon21/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/04/2009
Annual return made up to 15/03/09
dot icon05/04/2009
Director's Change of Particulars / kenneth walters / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: berllanber; Street was: 5 the oaklands, now: llanyis; Area was: lime tree park, now: ; Post Town was: coventry, now: builth; Region was: , now: powys; Country was: , now: uk
dot icon05/04/2009
Secretary's Change of Particulars / charles fraser-macnamara / 28/03/2009 / HouseName/Number was: , now: ground floor; Street was: 50 summerhill, now: helen house; Area was: , now: great cornbow; Post Code was: B63 3BU, now: B63 3AB; Country was: , now: uk
dot icon05/04/2009
Appointment Terminated Director glen schild
dot icon11/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/04/2008
Annual return made up to 15/03/08
dot icon17/04/2008
Director's Change of Particulars / glen schild / 05/04/2007 / HouseName/Number was: , now: 22; Street was: 22 ludlow close, now: ludlow close; Occupation was: area manager, now: financial consultant
dot icon17/04/2008
Director appointed mr patrick francis john mapleston
dot icon17/02/2008
New director appointed
dot icon22/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/04/2007
Annual return made up to 15/03/07
dot icon09/08/2006
Registered office changed on 10/08/06 from: 47 51 & 53 high street boston lincolnshire PE21 8SP
dot icon23/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/04/2006
Annual return made up to 15/03/06
dot icon26/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/04/2005
Annual return made up to 15/03/05
dot icon10/04/2005
Secretary resigned
dot icon03/04/2005
Director resigned
dot icon03/04/2005
New secretary appointed
dot icon03/04/2005
New director appointed
dot icon05/05/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon28/03/2004
Annual return made up to 15/03/04
dot icon14/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon22/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/04/2003
Annual return made up to 15/03/03
dot icon09/04/2003
Director's particulars changed
dot icon27/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/05/2002
New director appointed
dot icon07/04/2002
Annual return made up to 15/03/02
dot icon13/09/2001
Director resigned
dot icon10/04/2001
Annual return made up to 15/03/01
dot icon10/04/2001
Director's particulars changed
dot icon26/03/2001
Full accounts made up to 2000-09-30
dot icon06/09/2000
New director appointed
dot icon18/04/2000
Annual return made up to 15/03/00
dot icon27/03/2000
Accounts for a small company made up to 1999-09-30
dot icon25/08/1999
New director appointed
dot icon14/07/1999
Resolutions
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Annual return made up to 15/03/99
dot icon21/04/1999
Director's particulars changed
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon16/04/1998
Annual return made up to 15/03/98
dot icon08/03/1998
Full accounts made up to 1997-09-30
dot icon15/04/1997
Annual return made up to 15/03/97
dot icon15/04/1997
Director resigned
dot icon06/04/1997
Full accounts made up to 1996-09-30
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Director resigned
dot icon21/12/1996
New director appointed
dot icon21/12/1996
New director appointed
dot icon30/10/1996
Registered office changed on 31/10/96 from: 78 high street boston lincolnshire PE21 8SX
dot icon21/03/1996
Annual return made up to 15/03/96
dot icon29/02/1996
Secretary resigned
dot icon29/02/1996
New secretary appointed
dot icon29/02/1996
Registered office changed on 01/03/96 from: 22A market place still lane boston lincs PE21 6EH
dot icon25/02/1996
Full accounts made up to 1995-09-30
dot icon25/01/1996
Director resigned
dot icon11/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon30/07/1995
New director appointed
dot icon22/04/1995
Accounts for a small company made up to 1994-09-30
dot icon22/04/1995
Annual return made up to 15/03/95
dot icon22/04/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Director resigned
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Annual return made up to 15/03/94
dot icon21/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon04/04/1993
Director resigned
dot icon04/04/1993
New director appointed
dot icon18/03/1993
New director appointed
dot icon18/03/1993
Annual return made up to 15/03/93
dot icon18/03/1993
Director's particulars changed
dot icon16/01/1993
Full accounts made up to 1992-09-30
dot icon16/01/1993
Director resigned
dot icon04/06/1992
Accounting reference date shortened from 30/11 to 30/09
dot icon25/05/1992
New director appointed
dot icon25/05/1992
New director appointed
dot icon25/05/1992
New director appointed
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Annual return made up to 15/03/92
dot icon16/03/1992
Registered office changed on 17/03/92
dot icon27/02/1992
Full accounts made up to 1991-11-30
dot icon09/02/1992
Director resigned
dot icon09/10/1991
Full accounts made up to 1990-11-30
dot icon05/04/1991
Director resigned
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Director resigned
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Annual return made up to 15/03/91
dot icon05/06/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon29/04/1990
New director appointed
dot icon29/04/1990
New director appointed
dot icon29/04/1990
Director resigned
dot icon29/04/1990
Director resigned
dot icon29/04/1990
Accounts for a small company made up to 1989-11-30
dot icon29/04/1990
Annual return made up to 10/03/90
dot icon21/01/1990
Director resigned;new director appointed
dot icon16/01/1990
New director appointed
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon26/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Mark
Director
23/11/1996 - Present
4
Schild, Glen Stuart
Director
20/02/1999 - 10/03/2009
5
Walters, Kenneth Mark
Director
19/02/2005 - 31/12/2009
8
Rogers, Jeremy Mark
Director
21/02/2004 - 07/03/2010
3
Tomlinson, Clifford John
Director
26/11/1994 - 06/01/1996
-

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 GRIDIRON FOOTBALL LEAGUE LIMITED

GRIDIRON FOOTBALL LEAGUE LIMITED is an(a) Dissolved company incorporated on 26/02/1989 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG. 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 GRIDIRON FOOTBALL LEAGUE LIMITED?

toggle

GRIDIRON FOOTBALL LEAGUE LIMITED is currently Dissolved. It was registered on 26/02/1989 and dissolved on 27/02/2011.

Where is GRIDIRON FOOTBALL LEAGUE LIMITED located?

toggle

GRIDIRON FOOTBALL LEAGUE LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG.

What does GRIDIRON FOOTBALL LEAGUE LIMITED do?

toggle

GRIDIRON FOOTBALL LEAGUE LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for GRIDIRON FOOTBALL LEAGUE LIMITED?

toggle

The latest filing was on 27/02/2011: Final Gazette dissolved following liquidation.