Company NameFootscray Limited
DirectorsWilliam James Bryen and Kenneth William Langley
Company StatusDissolved
Company Number03740552
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William James Bryen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameMr Kenneth William Langley
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,059,136
Current Liabilities£5,946

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Registered office changed on 19/09/02 from: 1 snow hill london EC1A 2EN (1 page)
12 September 2002Registered office changed on 12/09/02 from: 73 park lane croydon surrey CR0 1JG (1 page)
6 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Declaration of solvency (3 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 22/03/02; full list of members (6 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
22 January 2001Full group accounts made up to 29 March 2000 (18 pages)
29 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 145 hampton road croydon CR0 2XJ (1 page)
2 June 1999Ad 24/03/99--------- £ si 1065080@1=1065080 £ ic 2/1065082 (2 pages)
2 June 1999Particulars of contract relating to shares (4 pages)
31 March 1999Secretary resigned (1 page)
22 March 1999Incorporation (17 pages)