Company NameThe Fair Play Foundation
Company StatusDissolved
Company Number04834391
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date6 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Berice Avery
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleLocal Government Consultant
Country of ResidenceEngland
Correspondence Address43 The Sycamores
Horbury
Wakefield
West Yorkshire
WF4 5QQ
Director NameTim Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleHR Consultant
Correspondence AddressStrathmore Eastwood Road
Todmorden
West Yorkshire
OL14 8RY
Director NameMr Gurdev Singh Dahele
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Primley Park Crescent
Leeds
West Yorkshire
LS17 7HY
Secretary NameMr Malcolm John Lynch
NationalityBritish
StatusClosed
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameEmma Jones
NationalityBritish
StatusClosed
Appointed08 September 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address8 The Lanes
Leeds
West Yorkshire
LS9 8HQ
Director NameChristopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address18 Becketts Park Drive
Leeds
West Yorkshire
LS6 3PB
Director NameClare Elizabeth Booth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address18 Saint Anns Lane
Leeds
West Yorkshire
LS4 2SE
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameClare Elizabeth Booth
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address18 Saint Anns Lane
Leeds
West Yorkshire
LS4 2SE

Location

Registered AddressThe Gatehouse
Mansion Gate
Chapel Allerton
Leeds
LS7 4RF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£19
Current Liabilities£1,468

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
6 September 2006Annual return made up to 16/07/06 (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
27 October 2005New secretary appointed (2 pages)
16 August 2005Annual return made up to 16/07/05 (4 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (3 pages)
23 July 2004Annual return made up to 16/07/04 (4 pages)
15 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
16 July 2003Incorporation (23 pages)