Company NameFootcandy Sports Limited
Company StatusDissolved
Company Number06855094
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terry Christopher Howlett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kingsway
Dovercourt
Harwich
Essex
CO12 3JT
Director NameMr Jeremy Christopher Donard Howlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address144 Fronks Road
Dover Court
Essex
CO12 4EF

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Terry Christopher Howlett & Sandra Evelyn Howlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,871
Cash£5,973
Current Liabilities£65,844

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 September 2011Appointment of Mr Terry Christopher Howlett as a director (2 pages)
27 September 2011Appointment of Mr Terry Christopher Howlett as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Termination of appointment of Jeremy Howlett as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Termination of appointment of Jeremy Howlett as a director (1 page)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 31 kingsway dover court essex CO12 3JT england (1 page)
3 July 2009Registered office changed on 03/07/2009 from 31 kingsway dover court essex CO12 3JT england (1 page)
14 April 2009Director's change of particulars / jeremey christopher donard howlett / 07/04/2009 (1 page)
14 April 2009Director's change of particulars / jeremey christopher donard howlett / 07/04/2009 (1 page)
23 March 2009Incorporation (17 pages)
23 March 2009Incorporation (17 pages)