Company NameHush Puppies (U.K.) Ltd.
Company StatusDissolved
Company Number03201690
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous Names3053rd Single Member Shelf Trading Company Limited and Hush Puppies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBlake W Krueger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 16 April 2008)
RoleAttorney
Correspondence Address7500 Bridle Path Court Se
Ada
Michigan Mi 49301
United States
Director NameMr David Evan Rist
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 16 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarlton Lodge 11 Orchard Lane
Great Glen
Leicester
Leicestershire
LE8 9GJ
Director NameStephen Louis Gulis Jr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 16 April 2008)
RoleExecutive Vice-President
Correspondence Address7164 Decosta
Court
Rockford
Ne 49341
United States
Director NameJames Alan Weston
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 16 April 2008)
RoleCommercial Director
Correspondence Address3284 Whitburn Ct
Ada
Michigan
49301
Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(3 years, 10 months after company formation)
Appointment Duration8 years (closed 16 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Director NameNicholas Paul Ottenwess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2000(3 years, 10 months after company formation)
Appointment Duration8 years (closed 16 April 2008)
RoleCompany Controller
Correspondence Address9341 Courtland Drive
Rockford
Michigan Mi-49301
United States
Secretary NameNicholas Economakis
NationalityBritish
StatusClosed
Appointed26 June 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 April 2008)
RoleCompany Director
Correspondence AddressFlat 7 Parsifal House
521 Finchley Road
London
NW3 7BT
Director NameTimothy James O Donovan
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 19 April 2007)
RolePresident
Correspondence Address4245 North Oak Pointe Court Ne
Grand Rapids
Michigan 49525
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (2 pages)
28 October 2007Full accounts made up to 30 December 2006 (19 pages)
13 June 2007Return made up to 21/05/07; full list of members (3 pages)
7 June 2007Director resigned (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2005Full accounts made up to 1 January 2005 (17 pages)
2 July 2005Return made up to 21/05/05; full list of members (9 pages)
28 October 2004Full accounts made up to 3 January 2004 (19 pages)
27 July 2004Director's particulars changed (1 page)
27 May 2004Return made up to 21/05/04; full list of members (9 pages)
20 September 2003Registered office changed on 20/09/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 August 2003Full accounts made up to 28 December 2002 (20 pages)
15 July 2003Location of register of members (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
20 June 2003Return made up to 21/05/03; full list of members (8 pages)
31 October 2002Full accounts made up to 29 December 2001 (19 pages)
11 June 2002Return made up to 21/05/02; full list of members (8 pages)
10 January 2002Director's particulars changed (1 page)
25 October 2001Full accounts made up to 30 December 2000 (18 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Return made up to 21/05/01; full list of members (8 pages)
30 October 2000Full accounts made up to 1 January 2000 (18 pages)
14 June 2000Return made up to 21/05/00; full list of members (8 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
8 December 1999Full accounts made up to 2 January 1999 (19 pages)
21 June 1999Return made up to 21/05/99; no change of members (7 pages)
21 June 1999Director's particulars changed (1 page)
28 October 1998Full accounts made up to 3 January 1998 (17 pages)
28 August 1997Full accounts made up to 28 December 1996 (19 pages)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 21/05/97; full list of members (8 pages)
16 June 1997Director's particulars changed (1 page)
30 October 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Company name changed hush puppies LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
19 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Company name changed 3053RD single member shelf tradi ng company LIMITED\certificate issued on 30/07/96 (2 pages)
21 May 1996Incorporation (24 pages)