Company NameFootball Trophies Limited
Company StatusDissolved
Company Number10862324
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameFree Trophy Engraving Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Linden John Toole
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY

Location

Registered AddressDanum House 6a
South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
23 July 2019Change of details for Mr Linden John Toole as a person with significant control on 8 July 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
29 March 2019Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
25 July 2018Change of details for Mr Linden John Toole as a person with significant control on 10 July 2018 (2 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 July 2018Notification of Ashley David Ward as a person with significant control on 10 July 2018 (2 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
(27 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
(27 pages)