Company NameShoe Mania Plc
Company StatusDissolved
Company Number02177132
CategoryPublic Limited Company
Incorporation Date13 October 1987(36 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameSpencer Capital Trust Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Robert Maxwell Justice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS
Director NamePenelope Jane Prophet
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1994)
RoleSolicitor
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DU
Director NameMrs Wendy Lorraine Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleAdministrator
Correspondence Address52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Director NameColin Leslie Ryall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 1997)
RoleChartered Accountant
Correspondence AddressLychgate House
Shere Road
West Clandon
Surrey
GU4 8SF
Director NameIan Michael Herman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address21 Harrow Fields Gardens
Harrow On The Hill
Harrow
Middlesex
HA1 3SN
Director NameEdward John Beauchamp Charles Hendin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 1997)
RoleBusiness Executive
Correspondence AddressVermont House South End
Much Hadham
Hertfordshire
SG10 6EP
Director NameJohn Hartley Wolstenholme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressHeath Lodge
Shurlock Row
Reading
Berkshire
RG10 0QE

Location

Registered AddressPlough Court House
37 Birchin Lane
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
16 December 1998Return made up to 10/05/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
30 October 1997Company name changed spencer capital trust PLC\certificate issued on 31/10/97 (2 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 July 1995Full accounts made up to 31 March 1995 (5 pages)
16 June 1995New director appointed (2 pages)
7 June 1995Return made up to 10/05/95; no change of members (6 pages)