The Footballcage Limited
Private Limited Company
The Footballcage Limited
Ship Canal House
98 King Street
Manchester
M2 4WU
Company Name | The Footballcage Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 07118959 |
---|
Incorporation Date | 7 January 2010 |
---|
Dissolution Date | 5 March 2019 (active for 9 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Hallco 1728 Limited and Iconic Football Media Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale Not In Stores, Stalls Or Markets |
---|
Latest Accounts | 31 January 2017 (7 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
Shared Address | This company shares its address with over 40 other companies |
Constituency | Manchester Central |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 January |
---|
Category | Dormant |
---|
Latest Accounts | 31 January 2017 (7 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 | 2 pages |
---|
19 January 2017 | Confirmation statement made on 7 January 2017 with updates | 6 pages |
---|
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 | 1 page |
---|
26 May 2016 | Appointment of Ms Keliah Campbell as a director on 24 May 2016 | 2 pages |
---|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—