Company NameGenco (FC) Limited
DirectorKeith Henry Clapp
Company StatusActive
Company Number00011076
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKeith Henry Clapp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(101 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Correspondence Address21 Northfield End
Henley On Thames
Oxfordshire
RG9 2JQ
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameDavid Isaacs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address11 Chapel Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8PG
Director NameMr Lambertus Johannes Fokkema
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressCatharinaberg 1
5235 Bls-Hertogenbosch
Foreign
Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Director NameMr Robin William Winter Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressAttleborough House
Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Secretary NameStephen Geoffrey Mounfield
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NamePeter Malcolm Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressMansard Close
Westgate
Northampton
Northamptonshire
NN5 5DL
Director NameDavid Evan Rist
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 1996)
RoleMarketing Director
Correspondence AddressThe Old Vicarage Church Lane
Dunton Bassett
Leicestershire
LE17 5JX
Director NameMichael Anthony Pack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1996)
RoleFinance Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameMalcolm John Winch-Furness
NationalityBritish
StatusResigned
Appointed09 December 1994(93 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Michael Bernard France
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(93 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameJon Rockne Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameRebecca Jane Cotterell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(94 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleManaging Director
Correspondence AddressAttleborough House
Nuneaton
Warwickshire
CV11 6RU
Director NameMr Christopher Alan Onslow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Packhorse Road
Stratford Upon Avon
Warwickshire
CV37 9AW
Director NameVikki Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleSecretary
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(94 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1996)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameAlyson Elizabeth Kappes
NationalityBritish
StatusResigned
Appointed08 May 1996(94 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 1996)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed10 May 1996(94 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameVikki Hall
NationalityBritish
StatusResigned
Appointed30 June 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(94 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameMr John Darlington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Secretary NameMrs Julie Ann McCarthy
NationalityBritish
StatusResigned
Appointed17 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleSolicitor
Correspondence AddressOak Tree Cottage
Cinder Path
Woking
Surrey
GU22 0ER
Director NameGordon Rennison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(96 years after company formation)
Appointment Duration5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAttleborough House Townsend Drive
Attleborough Fields Indu
Nuneaton
Warwickshire
CV11 6RU
Director NamePaul Loft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(96 years after company formation)
Appointment Duration2 months (resigned 31 January 1998)
RoleManaging Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameMr Thomas Gerard Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 July 1998)
RoleAccountant
Correspondence AddressAttleborough House
Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameDavid John Griffiths
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 July 1998)
RoleAccountant
Correspondence AddressRadcliffe Houseet Blenheim Court
Solihull
West Midlands
B91 2AA
Director NameAndrew Richard Lis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 1999)
RoleGroup Tax Manager
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameJohn Paul Readman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJellystone Farm Friezland Lane
Greenfield Saddleworth
Oldham
Greater Manchester
OL3 7HB
Secretary NameMr Kevin Paul Elliott
NationalityBritish
StatusResigned
Appointed28 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakham House
10b Leicester Road
Ashby De La Zouch
Leicestershire
LE65 1DE
Secretary NameMr Gary Mark Ogg
NationalityBritish
StatusResigned
Appointed16 September 2003(101 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodside House
166 Knighton Church Road
Leicester
LE2 3JL
Director NameSears Corporate Director Limited (Corporation)
StatusResigned
Appointed08 February 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2002)
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusResigned
Appointed27 September 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2002)
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Secretary NameSpeafi Limited (Corporation)
StatusResigned
Appointed18 September 2003(101 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 October 2014)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Next Accounts Due30 November 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due22 July 2016 (overdue)

Charges

13 December 1990Delivered on: 21 December 1990
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of release.
Secured details: All monies due or to become due from to the chargee secured by the deeds (as defined) and this charge which is made supplemental thereto.
Particulars: F/H - 12 market place faversham kent. T/n - k 382370.
Fully Satisfied
18 December 1990Delivered on: 20 December 1990
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of release & substitution.
Secured details: All monies due or to become due from footwear properties limited and bsc footwear supplies limited to the chargee secured by the deeds (as defined) and this charge which is made supplemental thereto.
Particulars: F/H - dwellinghouse and shop k/a 23 high street chelmsford essex.
Fully Satisfied
10 April 1990Delivered on: 17 April 1990
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £2,055,000 and all other monies due or to become due from footwear properties limited and £2,016,150 and all other monies due or to become due from footwear supplies limited to the chargee under the terms of various deeds (as defined)and this charge.
Particulars: F/H 185 and 187 high street, hounslow title no mx 142563.
Fully Satisfied
10 August 1987Delivered on: 12 August 1987
Satisfied on: 16 April 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £2,165,025 & £2,055,000 due from B.S.c footwear supplies limited and/or footwear propertis limited to the chargee under the terms of the legal charge dated 23 sep 1964, 23 jun 1967, deeds supplemental thereto and this charge.
Particulars: 1) 23/23A petty cury & 68 sidney street cambridge 2) 43/44 queen street oxford. Title no. On 21571.
Fully Satisfied
17 July 1972Delivered on: 18 July 1972
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £3,058,275 due from B.S.c footwear supplies LTD, & £2,250,000 due from footwear properties LTD secured by 2 charges dated 23/9/64, & 23/6/67 respectively and deeds supplemental thereto.
Particulars: F/Hold : 23 high st chelmsford with yard, garden, office & outbuildings.
Fully Satisfied
27 January 1992Delivered on: 7 February 1992
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £2,055,000 due from footwear properties limited and £1,897,050 due from B.S.C. footwear supplies limited both due to the prudential assurance company limited and all other monies secured or intended to be secured by the various deeds (all as defined) and this charge.
Particulars: F/H-3 tavern strret, ipswich in the county of suffolk t/n-SK75425.
Fully Satisfied
31 March 1976Delivered on: 1 June 1991
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £4,920,075.
Particulars: 23 the town enfield middlesex.
Fully Satisfied
6 March 1991Delivered on: 8 March 1991
Satisfied on: 22 August 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release & substitutions
Secured details: £2,055,000 and all monies due or to become due from footwear properties limited and £1,950,600 and all other monies due or to become due from B.S.C. footwear supplies limited to the chargee under the terms of various deeds (as defined) and this charge.
Particulars: F/H - 9 foregate street, chester cheshire t/n - ch 213044.
Fully Satisfied
2 January 1957Delivered on: 2 January 1957
Persons entitled: Friends' Provident and Century Life Office.

Classification: Deed of variation
Secured details: Deed of variation on interest on £112,282-4-6D outstanding on a legal charge dated 1/1/50 & on £27,662-11-8D being outstanding on a legal charge dated 28/1/56.
Particulars: 26/30 forest rd walthamstow.
Outstanding
28 January 1953Delivered on: 21 December 1956
Persons entitled: Friends' Provident and Century Life Office.

Classification: Further charge
Secured details: £27,662-11-8D.
Particulars: 26/30 forest rd walthamstow essex.
Outstanding
31 January 1950Delivered on: 21 December 1956
Persons entitled: Friends' Provident and Century Life Office.

Classification: Legal charge & deed of variation 28/1/53
Secured details: £112,282/4/6D.
Particulars: 26/30 forest rd walthamstow essex.
Outstanding
5 October 1956Delivered on: 10 October 1956
Persons entitled: The Prudential Assurance Company Limited

Classification: Mortgage
Secured details: £500,000.
Particulars: Land in vicinity of humberstone rd, leicester, as more fully detailed in column 3 of doc 198, together with property being 57, rutland st., Leicester.
Outstanding

Filing History

29 May 2018Restoration by order of the court (2 pages)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2014Termination of appointment of Speafi Limited as a secretary on 14 October 2014 (2 pages)
22 October 2014Termination of appointment of Speafi Limited as a secretary on 14 October 2014 (2 pages)
20 May 2013Restoration by order of the court (3 pages)
20 May 2013Restoration by order of the court (3 pages)
5 September 2007Dissolved (1 page)
5 September 2007Dissolved (1 page)
5 June 2007Notice of move from Administration to Dissolution (9 pages)
5 June 2007Notice of move from Administration to Dissolution (9 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clarevile house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clarevile house 26-27 oxendon street london SW1Y 4EP (1 page)
10 May 2006Notice of extension of period of Administration (1 page)
10 May 2006Administrator's progress report (16 pages)
10 May 2006Notice of extension of period of Administration (1 page)
10 May 2006Administrator's progress report (16 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
8 November 2005Administrator's progress report (17 pages)
8 November 2005Administrator's progress report (17 pages)
10 May 2005Administrator's progress report (9 pages)
10 May 2005Administrator's progress report (9 pages)
22 March 2005Statement of affairs (6 pages)
22 March 2005Statement of affairs (6 pages)
1 March 2005Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page)
1 March 2005Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page)
9 February 2005Result of meeting of creditors (4 pages)
9 February 2005Result of meeting of creditors (4 pages)
12 October 2004Appointment of an administrator (1 page)
12 October 2004Appointment of an administrator (1 page)
22 July 2004Return made up to 08/07/04; full list of members (7 pages)
22 July 2004Return made up to 08/07/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page)
26 May 2004Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page)
1 March 2004Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page)
1 March 2004Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page)
25 January 2004Auditor's resignation (1 page)
25 January 2004Auditor's resignation (1 page)
11 January 2004Location of register of members (1 page)
11 January 2004Location of register of members (1 page)
26 November 2003Accounts made up to 31 January 2003 (1 page)
26 November 2003Accounts made up to 31 January 2003 (1 page)
30 September 2003Registered office changed on 30/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (1 page)
23 September 2003New secretary appointed (1 page)
11 August 2003Return made up to 08/07/03; full list of members (5 pages)
11 August 2003Return made up to 08/07/03; full list of members (5 pages)
19 August 2002Memorandum and Articles of Association (28 pages)
19 August 2002Memorandum and Articles of Association (28 pages)
9 August 2002Company name changed footwear corporation LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed footwear corporation LIMITED\certificate issued on 09/08/02 (2 pages)
8 August 2002Return made up to 08/07/02; full list of members (6 pages)
8 August 2002Return made up to 08/07/02; full list of members (6 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Registered office changed on 12/07/02 from: 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
31 May 2002Full accounts made up to 31 January 2002 (7 pages)
31 May 2002Full accounts made up to 31 January 2002 (7 pages)
5 December 2001Accounts made up to 31 January 2001 (4 pages)
5 December 2001Accounts made up to 31 January 2001 (4 pages)
7 November 2001Ad 23/10/01--------- £ si 5282000@1=5282000 £ ic 1500000/6782000 (2 pages)
7 November 2001£ nc 1537500/6782000 23/10/01 (1 page)
7 November 2001£ nc 1537500/6782000 23/10/01 (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Ad 23/10/01--------- £ si 5282000@1=5282000 £ ic 1500000/6782000 (2 pages)
28 July 2001Return made up to 08/07/01; full list of members (6 pages)
28 July 2001Return made up to 08/07/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
18 August 1999Return made up to 08/07/99; full list of members (6 pages)
18 August 1999Return made up to 08/07/99; full list of members (6 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
17 December 1998Full accounts made up to 31 January 1998 (11 pages)
17 December 1998Full accounts made up to 31 January 1998 (11 pages)
28 October 1998Auditor's resignation (2 pages)
28 October 1998Auditor's resignation (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR (1 page)
23 September 1998Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Return made up to 08/07/98; full list of members (7 pages)
4 August 1998Return made up to 08/07/98; full list of members (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
2 December 1997Full accounts made up to 1 February 1997 (17 pages)
2 December 1997Full accounts made up to 1 February 1997 (17 pages)
2 December 1997Full accounts made up to 1 February 1997 (17 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 08/07/97; full list of members (8 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 08/07/97; full list of members (8 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
31 January 1997Company name changed saxone LIMITED\certificate issued on 03/02/97 (2 pages)
31 January 1997Company name changed saxone LIMITED\certificate issued on 03/02/97 (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
31 October 1996Full accounts made up to 3 February 1996 (29 pages)
31 October 1996Full accounts made up to 3 February 1996 (29 pages)
31 October 1996Full accounts made up to 3 February 1996 (29 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
23 July 1996New director appointed (5 pages)
23 July 1996New director appointed (5 pages)
14 July 1996Return made up to 08/07/96; full list of members (15 pages)
14 July 1996Return made up to 08/07/96; full list of members (15 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
1 June 1996New director appointed (1 page)
1 June 1996New secretary appointed (2 pages)
1 June 1996New director appointed (1 page)
1 June 1996New secretary appointed (2 pages)
1 June 1996New secretary appointed (1 page)
1 June 1996New secretary appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
5 February 1996Company name changed british shoe corporation LIMITED\certificate issued on 05/02/96 (2 pages)
5 February 1996Company name changed british shoe corporation LIMITED\certificate issued on 05/02/96 (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
10 October 1995Full accounts made up to 31 January 1995 (24 pages)
10 October 1995Full accounts made up to 31 January 1995 (24 pages)
21 August 1995New director appointed (3 pages)
21 August 1995New director appointed (3 pages)
25 July 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (122 pages)
8 November 1991Full accounts made up to 31 January 1991 (23 pages)
29 October 1990Full group accounts made up to 31 January 1990 (22 pages)
6 November 1989Full group accounts made up to 31 January 1989 (19 pages)
15 December 1988Full group accounts made up to 31 January 1988 (19 pages)
21 August 1987Full group accounts made up to 31 January 1987 (17 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
1 June 1967Company name changed\certificate issued on 01/06/67 (3 pages)
1 June 1967Company name changed\certificate issued on 01/06/67 (3 pages)