Company NameFootball Partners UK Limited
Company StatusDissolved
Company Number04228699
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NamePaddico (237) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Howard Gould
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(10 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Grange Court
Leeds
West Yorkshire
LS17 7TX
Director NameMaureen Jean Whittaker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(10 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Oaklands
Swallow House Lane, Hayfield
High Peak
Derbyshire
SK22 2HB
Secretary NameMr Howard Gould
NationalityBritish
StatusClosed
Appointed05 April 2002(10 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Grange Court
Leeds
West Yorkshire
LS17 7TX
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered AddressC/O Turnaround And Interim
Management
46 Barkston House Croydon Street
Leeds
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Accounts made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 March 2008Accounts made up to 30 June 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
15 June 2007Return made up to 05/06/07; full list of members (3 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 March 2007Accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
20 February 2006Accounts made up to 30 June 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
23 May 2005Accounts made up to 30 June 2004 (4 pages)
23 May 2005Accounts made up to 30 June 2003 (4 pages)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 May 2005Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
11 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 March 2003Accounts made up to 30 June 2002 (4 pages)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
21 June 2002Return made up to 05/06/02; full list of members (5 pages)
21 June 2002Return made up to 05/06/02; full list of members (5 pages)
16 May 2002Registered office changed on 16/05/02 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
2 April 2002Company name changed paddico (237) LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed paddico (237) LIMITED\certificate issued on 30/03/02 (2 pages)
5 June 2001Incorporation (21 pages)