Railway Street, Stacksteads
Bacup
Lancashire
OL13 0UF
Secretary Name | Mr Christopher Davy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(79 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | David Christopher Lord |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(62 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 27 April 2010) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Athertonholme Mill Railway Street, Stacksteads Bacup Lancashire OL13 0UF |
Director Name | Nicholas Sebright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Sales Director |
Correspondence Address | 19 Rushbed Drive Reedsholme Village Rossendale Lancashire BB4 8NQ |
Secretary Name | Mr Steven Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(62 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Athertonholme Mill Railway Street, Stacksteads Bacup Lancashire OL13 0UF |
Director Name | Julie Mawson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(74 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2006) |
Role | Design Director |
Correspondence Address | 15 Roedhelm Road East Morton Keighley West Yorkshire BD20 5RF |
Director Name | Mr Graham John Naylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(76 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2013) |
Role | Logistics |
Country of Residence | England |
Correspondence Address | 15 Heathfield Road Stacksteads Bacup Lancashire OL13 0SH |
Director Name | Mr Gerry John Walker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Gleneagles Drive Fulwood Preston Lancashire PR2 7ES |
Director Name | Mr Christopher Davy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | Tuan Asheq Rahimi Dole |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atherton Holme Mill Railway Street Stacksteads Bacup Lancashire OL13 0UF |
Director Name | Mr John Kirk |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Printers Fold Burnley Lancashire BB12 6PH |
Registered Address | 40 A Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £7,567,332 |
Gross Profit | £1,234,773 |
Net Worth | £248,116 |
Cash | £927,462 |
Current Liabilities | £2,386,294 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
3 April 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 April 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (11 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (11 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
2 December 2014 | Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from C/O Beever and Struthers St George's House 215-214 Chester Road Manchester M15 4JE to 40 a Station Road Upminster Essex RM14 2TR on 2 December 2014 (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (2 pages) |
27 October 2014 | Restoration by order of the court (3 pages) |
27 October 2014 | Restoration by order of the court (3 pages) |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 May 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 May 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 February 2013 | Declaration of solvency (3 pages) |
26 February 2013 | Registered office address changed from Athertonholme Mill Railway Street Stacksteads Bacup,Lancs OL13 0UF on 26 February 2013 (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Declaration of solvency (3 pages) |
26 February 2013 | Appointment of a voluntary liquidator (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Registered office address changed from Athertonholme Mill Railway Street Stacksteads Bacup,Lancs OL13 0UF on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of a voluntary liquidator (2 pages) |
8 February 2013 | Company name changed bacup shoe company LIMITED(the)\certificate issued on 08/02/13
|
8 February 2013 | Company name changed bacup shoe company LIMITED(the)\certificate issued on 08/02/13
|
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Termination of appointment of Christopher Davy as a director (1 page) |
7 February 2013 | Termination of appointment of Tuan Dole as a director (1 page) |
7 February 2013 | Termination of appointment of Christopher Davy as a director (1 page) |
7 February 2013 | Termination of appointment of John Kirk as a director (1 page) |
7 February 2013 | Termination of appointment of Tuan Dole as a director (1 page) |
7 February 2013 | Termination of appointment of John Kirk as a director (1 page) |
7 February 2013 | Termination of appointment of Graham Naylor as a director (1 page) |
7 February 2013 | Termination of appointment of Graham Naylor as a director (1 page) |
31 January 2013 | Annual return made up to 18 April 2009 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 18 April 2009 with a full list of shareholders (8 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (22 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (22 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (21 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2010 (21 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (26 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2012 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
12 October 2011 | Appointment of John Kirk as a director (3 pages) |
12 October 2011 | Appointment of John Kirk as a director (3 pages) |
10 October 2011 | Termination of appointment of Gerry Walker as a director (2 pages) |
10 October 2011 | Termination of appointment of Gerry Walker as a director (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders
|
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders
|
15 February 2011 | Appointment of Tuan Asheq Rahimi Dole as a director (3 pages) |
15 February 2011 | Appointment of Tuan Asheq Rahimi Dole as a director (3 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
17 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
11 May 2010 | Termination of appointment of David Lord as a director (2 pages) |
11 May 2010 | Termination of appointment of David Lord as a director (2 pages) |
29 April 2010 | Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gerry John Walker on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Christopher Lord on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Gerry John Walker on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Graham John Naylor on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Graham John Naylor on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Steven Smith on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Christopher Lord on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Christopher Lord on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders
|
29 April 2010 | Director's details changed for Gerry John Walker on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders
|
29 April 2010 | Director's details changed for Graham John Naylor on 1 October 2009 (2 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
30 December 2008 | Statement by directors (2 pages) |
30 December 2008 | Memorandum and Articles of Association (5 pages) |
30 December 2008 | Statement by directors (2 pages) |
30 December 2008 | Memorandum and Articles of Association (5 pages) |
30 December 2008 | Memorandum of capital 30/12/08 (2 pages) |
30 December 2008 | Solvency statement dated 18/12/08 (2 pages) |
30 December 2008 | Solvency statement dated 18/12/08 (2 pages) |
30 December 2008 | Memorandum of capital 30/12/08 (2 pages) |
23 September 2008 | Section 519 (2 pages) |
23 September 2008 | Section 519 (2 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (8 pages) |
2 May 2008 | Appointment terminated secretary steven smith (1 page) |
2 May 2008 | Appointment terminated secretary steven smith (1 page) |
2 May 2008 | Return made up to 18/04/08; full list of members (8 pages) |
25 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
25 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 April 2008 | Director and secretary appointed christopher davy (2 pages) |
17 April 2008 | Director and secretary appointed christopher davy (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
3 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
3 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (5 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
4 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (5 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (10 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (10 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Memorandum and Articles of Association (10 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Ad 25/07/03--------- £ si [email protected]=110082 £ ic 275207/385289 (2 pages) |
4 August 2003 | S-div 18/07/03 (1 page) |
4 August 2003 | Memorandum and Articles of Association (10 pages) |
4 August 2003 | Ad 25/07/03--------- £ si [email protected]=110082 £ ic 275207/385289 (2 pages) |
4 August 2003 | S-div 18/07/03 (1 page) |
13 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Return made up to 18/04/03; full list of members
|
12 April 2003 | Return made up to 18/04/03; full list of members
|
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (9 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (9 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 April 2001 | Return made up to 18/04/01; full list of members (9 pages) |
19 April 2001 | Return made up to 18/04/01; full list of members (9 pages) |
19 April 2000 | Return made up to 18/04/00; full list of members
|
19 April 2000 | Return made up to 18/04/00; full list of members
|
12 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
27 September 1999 | £ ic 280640/275207 14/09/99 £ sr 5433@1=5433 (1 page) |
27 September 1999 | £ ic 280640/275207 14/09/99 £ sr 5433@1=5433 (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
17 April 1999 | Return made up to 18/04/99; no change of members (6 pages) |
17 April 1999 | Return made up to 18/04/99; no change of members (6 pages) |
1 October 1998 | Return made up to 18/04/98; full list of members; amend (10 pages) |
1 October 1998 | Return made up to 18/04/98; full list of members; amend (10 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 June 1996 | Return made up to 18/04/96; full list of members
|
27 June 1996 | Return made up to 18/04/96; full list of members
|
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
7 April 1995 | Return made up to 18/04/95; full list of members (10 pages) |
7 April 1995 | Return made up to 18/04/95; full list of members (10 pages) |
2 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
7 April 1992 | Return made up to 18/04/92; full list of members (10 pages) |
30 August 1991 | Full accounts made up to 31 December 1990 (16 pages) |
30 August 1991 | Full accounts made up to 31 December 1990 (16 pages) |
28 July 1991 | Return made up to 18/04/91; full list of members (10 pages) |
21 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
21 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
14 July 1989 | Return made up to 18/04/89; full list of members (8 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (18 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
26 January 1988 | Full accounts made up to 31 December 1986 (17 pages) |
26 January 1988 | Full accounts made up to 31 December 1986 (17 pages) |
14 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
14 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
26 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
26 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
20 July 1984 | Accounts made up to 31 December 1983 (18 pages) |
20 July 1984 | Accounts made up to 31 December 1983 (18 pages) |
27 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
27 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (15 pages) |
27 August 1982 | Accounts made up to 31 December 1981 (15 pages) |
4 September 1981 | Accounts made up to 31 December 1980 (15 pages) |
4 September 1981 | Accounts made up to 31 December 1980 (15 pages) |
1 January 1929 | Certificate of incorporation (1 page) |
1 January 1929 | Certificate of incorporation (1 page) |