Company NameFootball For Fans Limited
Company StatusDissolved
Company Number06152555
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jeffrey Ian Garner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMrs Jane Garner
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefootballforfans.co.uk
Telephone0845 8676580
Telephone regionUnknown

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1Jeffrey Ian Garner
66.67%
Ordinary
2 at £1Jane Garner
33.33%
Ordinary

Financials

Year2014
Net Worth£15,401
Cash£5,441
Current Liabilities£7,083

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Director's details changed for Mr Jeffrey Ian Garner on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mrs Jane Garner on 12 May 2016 (1 page)
12 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(3 pages)
12 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6
(3 pages)
12 May 2016Director's details changed for Mr Jeffrey Ian Garner on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mrs Jane Garner on 12 May 2016 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(4 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 6
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2011Director's details changed for Jeffrey Ian Garner on 13 March 2011 (3 pages)
29 March 2011Secretary's details changed for Jane Garner on 13 March 2011 (2 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Jane Garner on 13 March 2011 (2 pages)
29 March 2011Director's details changed for Jeffrey Ian Garner on 13 March 2011 (3 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
22 March 2010Director's details changed for Jeffrey Ian Garner on 12 March 2010 (2 pages)
22 March 2010Registered office address changed from 12,14 & 15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 22 March 2010 (1 page)
22 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jeffrey Ian Garner on 12 March 2010 (2 pages)
22 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
(2 pages)
22 March 2010Registered office address changed from 12,14 & 15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 22 March 2010 (1 page)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
4 April 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
4 April 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 12/03/08; full list of members (3 pages)
7 May 2008Return made up to 12/03/08; full list of members (3 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)