Company NameFootball Education & Training Academy Ltd
Company StatusDissolved
Company Number07984780
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameGreater Manchester Football Partnership Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Paul Thomas McGuire
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCommunity Sports Trust Manager
Country of ResidenceEngland
Correspondence Address9 Lees Park Avenue
Droylsden
Manchester
Lancashire
M43 7LW
Director NameMr Jonathan Ronald Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129 Bridge Street
Macclesfield
Cheshire
SK11 6QE

Contact

Websitewww.fetaltd.com

Location

Registered Address129 Bridge Street
Macclesfield
Cheshire
SK11 6QE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Thomas Mcguire
100.00%
Ordinary

Financials

Year2014
Net Worth£6,988
Cash£3,952
Current Liabilities£6,969

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Termination of appointment of Jonathan Ronald Davies as a director on 1 March 2017 (1 page)
8 November 2017Termination of appointment of Jonathan Ronald Davies as a director on 1 March 2017 (1 page)
12 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(4 pages)
14 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from Suite 4 Norwood House 13 Dane Road Fallowfield Manchester M14 5LB England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Suite 4 Norwood House 13 Dane Road Fallowfield Manchester M14 5LB England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 April 2014Registered office address changed from Suite 4 Norwood House 13 Dane Road Fallowfield Manchester M14 5LB England on 7 April 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Registered office address changed from 81a Coppice Rd Poynton Stockport Cheshire SK12 1SL England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 81a Coppice Rd Poynton Stockport Cheshire SK12 1SL England on 24 May 2013 (1 page)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 March 2013Director's details changed for Mr Jonathan Ronald Davies on 31 March 2013 (2 pages)
31 March 2013Director's details changed for Mr Jonathan Ronald Davies on 31 March 2013 (2 pages)
31 March 2013Director's details changed for Mr Jonathan Ronald Davies on 31 March 2013 (2 pages)
31 March 2013Director's details changed for Mr Jonathan Ronald Davies on 31 March 2013 (2 pages)
27 July 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2
(3 pages)
27 July 2012Company name changed greater manchester football partnership LTD\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Company name changed greater manchester football partnership LTD\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 July 2012 (1 page)
27 July 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2
(3 pages)
27 July 2012Appointment of Mr Jonathan Ronald Davies as a director (2 pages)
27 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 July 2012 (1 page)
27 July 2012Appointment of Mr Jonathan Ronald Davies as a director (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)