Company NameThe Federation Of Stadium Communities
Company StatusDissolved
Company Number04773288
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter William Seaman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 03 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameAlan Hatton Yeo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 03 September 2013)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameElizabeth Ann Wilson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleRegistered Disabled/Unemployed
Correspondence Address14 Harwood Close
Sheffield
South Yorkshire
S2 4SR
Director NameMr Robert Malcolm Dean
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleRetired
Correspondence Address32 Pound Park Road
Charlton
London
SE7 8AE
Director NameMr Yunus Ali Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address129 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RS
Secretary NameDavid Richards
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address150 Dimsdale Parade West
Wolstanton
Newcastle-Under-Lyme
Staffordshire
ST5 8DZ
Director NameHarold Gascoigne
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2004)
RoleRetired
Correspondence Address155 John Street
Sheffield
South Yorkshire
S2 4QX
Director NamePaul Allen Weston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleTown Planner
Correspondence Address26 Broadview
Broadclyst
Exeter
EX5 3HA
Secretary NamePaul Allen Weston
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleTown Planner
Correspondence Address26 Broadview
Broadclyst
Exeter
EX5 3HA
Director NameGavin Handley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleSelf Employed Hairdresser
Correspondence Address54 Woodhall Rd
Kidsgrove
Staffordshire
ST7 4QY
Director NameIan Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 Vale Park Enterprise Centre Hamil Road
Burslem
Stoke On Trent
ST6 1AW
Director NameMs June Ann Jeffrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameLinda Ratiinckx
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 Vale Park Enterprise Centre Hamil Road
Burslem
Stoke On Trent
ST6 1AW
Director NameMr Brian Alexander Todd
Date of BirthJune 1941 (Born 82 years ago)
NationalityNorthern Irish
StatusResigned
Appointed13 December 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 20 Vale Park Enterprise Centre Hamil Road
Burslem
Stoke On Trent
ST6 1AW
Director NameRosemary Diane Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ecroyd Park
Credenhill
Herefordshire
HR4 7EL
Wales
Director NameSteven Douglas Pearshouse
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressFlat 6 Block 7 North Holme
Garrison Lane
Birmingham
West Midlands
B9 4NL
Secretary NameDennis Herbert Jeffery
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address16 Main Street
Greetham
Oakham
Rutland
LE15 7NL
Director NamePatricia Sarah O'Shea
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2012)
RoleArtist
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 20 Vale Park Enterprise Centre Hamil Road
Burslem
Stoke On Trent
ST6 1AW

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£267,349
Net Worth£88,071
Cash£78,870
Current Liabilities£2,274

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Termination of appointment of June Jeffrey as a director (1 page)
8 April 2013Termination of appointment of June Ann Jeffrey as a director on 3 October 2012 (1 page)
25 February 2013Registered office address changed from Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke on Trent ST6 1AW on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke on Trent ST6 1AW on 25 February 2013 (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
26 September 2012Termination of appointment of Linda Ratiinckx as a director (1 page)
26 September 2012Termination of appointment of Patricia O'shea as a director (1 page)
26 September 2012Termination of appointment of Ian Jackson as a director on 30 June 2012 (1 page)
26 September 2012Termination of appointment of Brian Todd as a director (1 page)
26 September 2012Termination of appointment of Brian Alexander Todd as a director on 30 June 2012 (1 page)
26 September 2012Termination of appointment of Linda Ratiinckx as a director on 30 June 2012 (1 page)
26 September 2012Termination of appointment of Patricia Sarah O'shea as a director on 30 June 2012 (1 page)
26 September 2012Termination of appointment of Ian Jackson as a director (1 page)
24 May 2012Director's details changed for Alan Hatton Yeo on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Patricia Sarah O'shea on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Linda Ratiinckx on 21 May 2010 (2 pages)
24 May 2012Termination of appointment of Dennis Jeffery as a secretary (1 page)
24 May 2012Annual return made up to 19 May 2012 no member list (5 pages)
24 May 2012Director's details changed for Brian Alexander Todd on 21 May 2010 (2 pages)
24 May 2012Annual return made up to 19 May 2012 no member list (5 pages)
24 May 2012Director's details changed for Brian Alexander Todd on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Mr Peter William Seaman on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Linda Ratiinckx on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Ian Jackson on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Alan Hatton Yeo on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Ms June Ann Jeffrey on 21 May 2010 (2 pages)
24 May 2012Termination of appointment of Dennis Herbert Jeffery as a secretary on 30 April 2012 (1 page)
24 May 2012Termination of appointment of Yunus Ahmed as a director (1 page)
24 May 2012Director's details changed for Patricia Sarah O'shea on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Mr Peter William Seaman on 21 May 2010 (2 pages)
24 May 2012Director's details changed for Ian Jackson on 21 May 2010 (2 pages)
24 May 2012Termination of appointment of Yunus Ali Ahmed as a director on 30 November 2009 (1 page)
24 May 2012Director's details changed for Ms June Ann Jeffrey on 21 May 2010 (2 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 June 2011Annual return made up to 19 May 2011 (19 pages)
2 June 2011Annual return made up to 19 May 2011 (19 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 June 2010Annual return made up to 21 May 2010 (18 pages)
28 June 2010Annual return made up to 21 May 2010 (18 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 June 2009Annual return made up to 21/05/09 (11 pages)
17 June 2009Annual return made up to 21/05/09 (11 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 September 2008Director appointed patricia sarah o'shea (2 pages)
4 September 2008Director appointed patricia sarah o'shea (2 pages)
2 September 2008Director appointed alan hatton yeo (1 page)
2 September 2008Director appointed alan hatton yeo (1 page)
6 August 2008Annual return made up to 21/05/08
  • 363(287) ‐ Registered office changed on 06/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2008Annual return made up to 21/05/08
  • 363(287) ‐ Registered office changed on 06/08/08
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
26 June 2007Annual return made up to 21/05/07
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2007Annual return made up to 21/05/07 (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
8 June 2006Annual return made up to 21/05/06 (6 pages)
8 June 2006Annual return made up to 21/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
24 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005Annual return made up to 21/05/05 (3 pages)
9 June 2005Annual return made up to 21/05/05 (3 pages)
9 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
23 June 2004Annual return made up to 21/05/04
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2004Annual return made up to 21/05/04 (5 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
21 May 2003Incorporation (21 pages)