Company NameFootball League & P.F.A. Administration Limited
Company StatusDissolved
Company Number01296894
CategoryPrivate Limited Company
Incorporation Date3 February 1977(47 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameS.W. Taylor Administrative Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameDavid Bearryman
StatusClosed
Appointed26 March 2012(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(37 years after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Brian Arthur Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1993)
RoleInsurance Broker
Correspondence Address6 St Marys Drive
Riverhead
Sevenoaks
Kent
TN13 2AR
Director NameMr Gordon Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(14 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 January 2009)
RoleSecretary P F A
Correspondence Address27 Bosborn Drive
Mellor Brook
Blackburn
Lancashire
Bb2
Director NameIan Hood Stott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(14 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 January 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathgate Barn
Warford Lane
Great Warford
Cheshire
SK9 7TX
Director NameMr Roy Miller
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 1991)
RoleInsurance Broker
Correspondence Address14 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed12 June 1991(14 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMr Stanley William Taylor
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 October 1997)
RoleInsurance Broker
Correspondence AddressWhitecroft The Clears
Reigate
Surrey
RH2 9JQ
Director NameMr George Peter Gunn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 May 2010)
RolePension Administrators
Country of ResidenceEngland
Correspondence Address17 Langdale Avenue
Outwood
Wakefield
West Yorkshire
WF1 3TX
Director NameWilliam Gordon McKeag
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1997)
RoleSolicitor Company Director
Correspondence Address15 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Jonathan Clyde Ticehurst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(15 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressJob Cottage,Bancroft
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Director NameBrian Marwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 1993)
RolePro Footballer
Correspondence Address27 The Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8PW
Director NamePatrick Kevin Francis Nevin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1996)
RoleProfessional Footballer
Correspondence Address23 Elizabeth Crescent
Queens Park
Chester
Cheshire
CH4 7AY
Wales
Director NamePaul Kevin Ehren
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address58 Stanley Avenue
Dagenham
Essex
RM8 1JJ
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(26 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(36 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ostrakon Capital (2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46
Net Worth£50,535
Current Liabilities£555

Accounts

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

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (3 pages)
26 June 2014Solvency statement dated 25/06/14 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (3 pages)
26 June 2014Solvency statement dated 25/06/14 (1 page)
26 June 2014Statement of capital on 26 June 2014
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (3 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2014Statement of capital on 26 June 2014
  • GBP 2
(4 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2014Termination of appointment of John Bennett as a director (1 page)
20 June 2014Termination of appointment of John Bennett as a director (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
23 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
23 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
23 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
23 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Brian Hasler as a secretary (1 page)
17 May 2012Termination of appointment of Brian Hasler as a secretary (1 page)
17 May 2012Appointment of David Bearryman as a secretary (1 page)
17 May 2012Appointment of David Bearryman as a secretary (1 page)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
20 October 2011Registered office address changed from 71 Fenchurch Street, London, England EC4M 3BS United Kingdom on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 71 Fenchurch Street, London, England EC4M 3BS United Kingdom on 20 October 2011 (2 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Registered office address changed from C/O Windsor Plc 2 America Square London EC2N 2LU on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Windsor Plc 2 America Square London EC2N 2LU on 30 November 2010 (1 page)
3 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
3 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
27 May 2010Termination of appointment of George Gunn as a director (1 page)
27 May 2010Termination of appointment of George Gunn as a director (1 page)
1 August 2009Director appointed christopher peter murphy (3 pages)
1 August 2009Director appointed christopher peter murphy (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
29 July 2009Return made up to 01/06/09; full list of members (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (13 pages)
29 July 2009Return made up to 01/06/09; full list of members (3 pages)
6 March 2009Appointment terminated director gordon taylor (1 page)
6 March 2009Appointment terminated director ian stott (1 page)
6 March 2009Appointment terminated director gordon taylor (1 page)
6 March 2009Appointment terminated director ian stott (1 page)
7 February 2009Appointment terminated director david low (1 page)
7 February 2009Appointment terminated director david low (1 page)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 March 2008Full accounts made up to 30 September 2007 (13 pages)
5 March 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2007Return made up to 01/06/07; full list of members (3 pages)
30 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 February 2007Full accounts made up to 30 September 2006 (13 pages)
18 February 2007Full accounts made up to 30 September 2006 (13 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 September 2005 (11 pages)
21 February 2006Full accounts made up to 30 September 2005 (11 pages)
15 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 February 2005Full accounts made up to 30 September 2004 (11 pages)
3 February 2005Full accounts made up to 30 September 2004 (11 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 February 2004Full accounts made up to 30 September 2003 (22 pages)
9 February 2004Full accounts made up to 30 September 2003 (22 pages)
24 June 2003Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU (2 pages)
24 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU (2 pages)
24 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
9 February 2003Full accounts made up to 30 September 2002 (13 pages)
9 February 2003Full accounts made up to 30 September 2002 (13 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
31 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2002Return made up to 01/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
6 February 2002Full accounts made up to 30 September 2001 (12 pages)
6 February 2002Full accounts made up to 30 September 2001 (12 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
6 February 2001Full accounts made up to 30 September 2000 (12 pages)
6 February 2001Full accounts made up to 30 September 2000 (12 pages)
15 June 2000Return made up to 01/06/00; full list of members (7 pages)
15 June 2000Return made up to 01/06/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
2 February 2000Full accounts made up to 30 September 1999 (12 pages)
29 June 1999Return made up to 01/06/99; full list of members (9 pages)
29 June 1999Return made up to 01/06/99; full list of members (9 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1997Secretary's particulars changed (1 page)
28 July 1997Secretary's particulars changed (1 page)
17 June 1997Return made up to 01/06/97; no change of members (7 pages)
17 June 1997Return made up to 01/06/97; no change of members (7 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
13 June 1996Return made up to 01/06/96; full list of members (9 pages)
13 June 1996Return made up to 01/06/96; full list of members (9 pages)
13 June 1996Memorandum and Articles of Association (18 pages)
13 June 1996Memorandum and Articles of Association (18 pages)
18 March 1996Full accounts made up to 30 September 1995 (13 pages)
18 March 1996Full accounts made up to 30 September 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 September 1986Company name changed S.W. taylor administrative servi ces LIMITED\certificate issued on 17/09/86 (2 pages)
17 September 1986Company name changed S.W. taylor administrative servi ces LIMITED\certificate issued on 17/09/86 (2 pages)
3 February 1977Incorporation (12 pages)
3 February 1977Incorporation (12 pages)