Company NameFootball Factors Limited
Company StatusDissolved
Company Number04850422
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham John Bean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleFootball Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address26 Field Drive
Cudworth
Barnsley
South Yorkshire
S72 8RH
Secretary NameJulie Bean
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Field Drive
Cudworth
Barnsley
South Yorkshire
S72 8RH
Director NameJulie Bean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2013)
RoleCompany Director
Correspondence Address26 Field Drive
Cudworth
Barnsley
South Yorkshire
S72 8RH
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Graham Bean
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,308
Current Liabilities£180,207

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
6 June 2013Administrator's progress report to 22 May 2013 (21 pages)
6 June 2013Notice of move from Administration to Dissolution (1 page)
6 June 2013Notice of move from Administration to Dissolution on 22 May 2013 (1 page)
6 June 2013Administrator's progress report to 22 May 2013 (21 pages)
9 July 2012Administrator's progress report to 1 June 2012 (20 pages)
9 July 2012Administrator's progress report to 1 June 2012 (20 pages)
9 July 2012Administrator's progress report to 1 June 2012 (20 pages)
9 February 2012Statement of administrator's proposal (20 pages)
9 February 2012Statement of administrator's proposal (20 pages)
12 December 2011Registered office address changed from Suite 6 Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Suite 6 Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 December 2011 (2 pages)
9 December 2011Appointment of an administrator (1 page)
9 December 2011Appointment of an administrator (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(14 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(14 pages)
30 June 2010Amended accounts made up to 31 July 2008 (7 pages)
30 June 2010Amended total exemption small company accounts made up to 31 July 2008 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 March 2010Registered office address changed from Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ on 29 March 2010 (2 pages)
16 December 2009Registered office address changed from Barnsley Business Innovation Cen Snydale Road Cudworth Barnsley South Yorks S72 8RP on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
16 December 2009Registered office address changed from Barnsley Business Innovation Cen Snydale Road Cudworth Barnsley South Yorks S72 8RP on 16 December 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Return made up to 24/10/08; no change of members (4 pages)
28 October 2008Return made up to 24/10/08; no change of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 314 barnsley road cudworth barnsley S72 8TD (1 page)
11 February 2008Registered office changed on 11/02/08 from: 314 barnsley road cudworth barnsley S72 8TD (1 page)
16 August 2007Return made up to 28/07/07; no change of members (7 pages)
16 August 2007Return made up to 28/07/07; no change of members (7 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Return made up to 28/07/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 30/07/05; full list of members (7 pages)
11 August 2005Return made up to 30/07/05; full list of members (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 30/07/04; full list of members (6 pages)
13 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
11 August 2003Director resigned (1 page)
30 July 2003Incorporation (15 pages)
30 July 2003Incorporation (15 pages)