Henley On Thames
Oxfordshire
RG9 2JQ
Director Name | Mr Adrian Humphrey Austen Osborn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Munsley Ledbury Herefordshire HR8 2SF Wales |
Director Name | David Isaacs |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 11 Chapel Street Woburn Sands Milton Keynes Buckinghamshire MK17 8PG |
Director Name | Mr Lambertus Johannes Fokkema |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Catharinaberg 1 5235 Bls-Hertogenbosch Foreign |
Director Name | John Edward Fallon |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Old Hall Drive Widmerpool Keyworth Nottingham NG12 5PZ |
Director Name | Mr Robin William Winter Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Secretary Name | Stephen Geoffrey Mounfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Peter Malcolm Ellis |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | Mansard Close Westgate Northampton Northamptonshire NN5 5DL |
Director Name | David Evan Rist |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 1996) |
Role | Marketing Director |
Correspondence Address | The Old Vicarage Church Lane Dunton Bassett Leicestershire LE17 5JX |
Director Name | Michael Anthony Pack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1996) |
Role | Finance Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Malcolm John Winch-Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Michael Bernard France |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | Jon Rockne Allen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Rebecca Jane Cotterell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(94 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1997) |
Role | Managing Director |
Correspondence Address | Attleborough House Nuneaton Warwickshire CV11 6RU |
Director Name | Mr Christopher Alan Onslow |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Packhorse Road Stratford Upon Avon Warwickshire CV37 9AW |
Director Name | Vikki Hall |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1996) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Alyson Elizabeth Kappes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Vikki Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 28 Burman Drive Coleshill Birmingham B46 3NB |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Mr John Darlington |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Secretary Name | Mrs Julie Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | Oak Tree Cottage Cinder Path Woking Surrey GU22 0ER |
Director Name | Gordon Rennison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(96 years after company formation) |
Appointment Duration | 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Attleborough House Townsend Drive Attleborough Fields Indu Nuneaton Warwickshire CV11 6RU |
Director Name | Paul Loft |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(96 years after company formation) |
Appointment Duration | 2 months (resigned 31 January 1998) |
Role | Managing Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Mr Thomas Gerard Driscoll |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | Attleborough House Townsend Drive Nuneaton Warwickshire CV11 6RU |
Director Name | David John Griffiths |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | Radcliffe Houseet Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Andrew Richard Lis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 1999) |
Role | Group Tax Manager |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | John Paul Readman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jellystone Farm Friezland Lane Greenfield Saddleworth Oldham Greater Manchester OL3 7HB |
Secretary Name | Mr Kevin Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakham House 10b Leicester Road Ashby De La Zouch Leicestershire LE65 1DE |
Secretary Name | Mr Gary Mark Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodside House 166 Knighton Church Road Leicester LE2 3JL |
Director Name | Sears Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2002) |
Correspondence Address | 3rd Floor 20 St James Street London SW1A 1ES |
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2002) |
Correspondence Address | Third Floor 20 Saint James Street London SW1A 1ES |
Secretary Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 October 2014) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (20 years, 10 months ago) |
---|---|
Next Accounts Due | 30 November 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 22 July 2016 (overdue) |
---|
13 December 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1972 | Delivered 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 1992 | Delivered 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 1976 | Delivered 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 1991 | Delivered 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 1957 | Delivered 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 1953 | Delivered 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 1950 | Delivered 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 1956 | Delivered 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 |
29 May 2018 | Restoration by order of the court (2 pages) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Termination of appointment of Speafi Limited as a secretary on 14 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Speafi Limited as a secretary on 14 October 2014 (2 pages) |
20 May 2013 | Restoration by order of the court (3 pages) |
20 May 2013 | Restoration by order of the court (3 pages) |
5 September 2007 | Dissolved (1 page) |
5 September 2007 | Dissolved (1 page) |
5 June 2007 | Notice of move from Administration to Dissolution (9 pages) |
5 June 2007 | Notice of move from Administration to Dissolution (9 pages) |
8 May 2007 | Registered 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 2007 | Registered 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 2006 | Notice of extension of period of Administration (1 page) |
10 May 2006 | Administrator's progress report (16 pages) |
10 May 2006 | Notice of extension of period of Administration (1 page) |
10 May 2006 | Administrator's progress report (16 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Administrator's progress report (17 pages) |
8 November 2005 | Administrator's progress report (17 pages) |
10 May 2005 | Administrator's progress report (9 pages) |
10 May 2005 | Administrator's progress report (9 pages) |
22 March 2005 | Statement of affairs (6 pages) |
22 March 2005 | Statement of affairs (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page) |
9 February 2005 | Result of meeting of creditors (4 pages) |
9 February 2005 | Result of meeting of creditors (4 pages) |
12 October 2004 | Appointment of an administrator (1 page) |
12 October 2004 | Appointment of an administrator (1 page) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Location of register of members (1 page) |
11 January 2004 | Location of register of members (1 page) |
26 November 2003 | Accounts made up to 31 January 2003 (1 page) |
26 November 2003 | Accounts made up to 31 January 2003 (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | New secretary appointed (1 page) |
11 August 2003 | Return made up to 08/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 08/07/03; full list of members (5 pages) |
19 August 2002 | Memorandum and Articles of Association (28 pages) |
19 August 2002 | Memorandum and Articles of Association (28 pages) |
9 August 2002 | Company name changed footwear corporation LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed footwear corporation LIMITED\certificate issued on 09/08/02 (2 pages) |
8 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
31 May 2002 | Full accounts made up to 31 January 2002 (7 pages) |
31 May 2002 | Full accounts made up to 31 January 2002 (7 pages) |
5 December 2001 | Accounts made up to 31 January 2001 (4 pages) |
5 December 2001 | Accounts made up to 31 January 2001 (4 pages) |
7 November 2001 | Ad 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 2001 | Resolutions
|
7 November 2001 | Resolutions
|
7 November 2001 | Ad 23/10/01--------- £ si 5282000@1=5282000 £ ic 1500000/6782000 (2 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
18 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
28 October 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Auditor's resignation (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
4 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary's particulars changed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (17 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (17 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (17 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
31 January 1997 | Company name changed saxone LIMITED\certificate issued on 03/02/97 (2 pages) |
31 January 1997 | Company name changed saxone LIMITED\certificate issued on 03/02/97 (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 3 February 1996 (29 pages) |
31 October 1996 | Full accounts made up to 3 February 1996 (29 pages) |
31 October 1996 | Full accounts made up to 3 February 1996 (29 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (5 pages) |
23 July 1996 | New director appointed (5 pages) |
14 July 1996 | Return made up to 08/07/96; full list of members (15 pages) |
14 July 1996 | Return made up to 08/07/96; full list of members (15 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
1 June 1996 | New director appointed (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New director appointed (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New secretary appointed (1 page) |
1 June 1996 | New secretary appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
5 February 1996 | Company name changed british shoe corporation LIMITED\certificate issued on 05/02/96 (2 pages) |
5 February 1996 | Company name changed british shoe corporation LIMITED\certificate issued on 05/02/96 (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
10 October 1995 | Full accounts made up to 31 January 1995 (24 pages) |
10 October 1995 | Full accounts made up to 31 January 1995 (24 pages) |
21 August 1995 | New director appointed (3 pages) |
21 August 1995 | New director appointed (3 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members
|
25 July 1995 | Return made up to 08/07/95; full list of members
|
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
8 November 1991 | Full accounts made up to 31 January 1991 (23 pages) |
29 October 1990 | Full group accounts made up to 31 January 1990 (22 pages) |
6 November 1989 | Full group accounts made up to 31 January 1989 (19 pages) |
15 December 1988 | Full group accounts made up to 31 January 1988 (19 pages) |
21 August 1987 | Full group accounts made up to 31 January 1987 (17 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
31 December 1980 | Company name changed\certificate issued on 31/12/80 (2 pages) |
1 June 1967 | Company name changed\certificate issued on 01/06/67 (3 pages) |
1 June 1967 | Company name changed\certificate issued on 01/06/67 (3 pages) |