Company NameOriginal Shoe Company Limited
Company StatusDissolved
Company NumberSC191917
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)
Previous NameThe Original Shoe Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Hammond
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleRetailer
Correspondence AddressNetherton
Ochiltree
Cumnock
Ayrshire
KA18 2PU
Scotland
Secretary NameMr Andrew Hammond
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirtrees, Rigg Road Auchinleck
Cumnock
Ayrshire
KA18 3JB
Scotland
Director NameMr Steven Gary Hammond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2005)
RoleRetail Operations Director
Country of ResidenceScotland
Correspondence Address10 Doonview Gardens
Ayr
KA7 4HZ
Scotland
Director NameMr Andrew Hammond
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 2006)
RoleBuying Director
Country of ResidenceScotland
Correspondence AddressFirtrees, Rigg Road Auchinleck
Cumnock
Ayrshire
KA18 3JB
Scotland
Director NameWilliam Stewart McKay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2000)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameWilliam Stewart McKay
NationalityBritish
StatusResigned
Appointed17 December 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2000)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameWilliam Edward Jardine Brown
NationalityBritish
StatusResigned
Appointed30 January 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2008)
RoleCompany Director
Correspondence Address16 Broadwood Park
Ayr
Ayrshire
KA7 4XE
Scotland
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years after company formation)
Appointment Duration5 months (resigned 07 June 2006)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address27 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6NH
Scotland
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House St James Hill
28 Castleford Drive
Prestbury
SK10 4BG
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Director NameMr Barry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Back Lane Heath Charnock
Chorley
PR6 9DJ
Director NameMr John David Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Director NameMr Christopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2008(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
83 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Secretary NameMr Andrew John Gee
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Spring Road
Orrell
Wigan
Lancashire
WN5 8QB
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusResigned
Appointed04 February 2009(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD

Contact

Websitewww.originalshoeco.co.uk

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

666k at 0.1Jjb Sports PLC
66.60%
Ordinary
45k at 0.1Jjb Sports PLC
4.50%
Preferred Ordinary
189k at 0.1Jjb Sports PLC
18.90%
Preferred Ordinary
100k at 0.1Jjb Sports PLC
10.00%
Ordinary

Financials

Year2014
Turnover£69,775,845
Gross Profit£29,984,192
Net Worth-£6,755,240
Cash£1,726,213
Current Liabilities£32,352,700

Accounts

Latest Accounts29 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Return of final meeting of voluntary winding up (3 pages)
3 March 2015Return of final meeting of voluntary winding up (3 pages)
8 October 2012Insolvency:form 4.22(scot) notice of constitution of creditors committee (2 pages)
8 October 2012Insolvency:form 4.22(scot) notice of constitution of creditors committee (2 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
25 February 2010Administrator's progress report (19 pages)
25 February 2010Administrator's progress report (19 pages)
25 February 2010Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
25 February 2010Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
15 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (4 pages)
15 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (4 pages)
15 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 (4 pages)
15 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (4 pages)
16 October 2009Administrator's progress report (20 pages)
16 October 2009Administrator's progress report (20 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 May 2009Appointment terminated director and secretary david madeley (1 page)
11 May 2009Appointment terminated director and secretary david madeley (1 page)
23 April 2009Statement of affairs with form 2.13B(SCOT) (17 pages)
23 April 2009Statement of affairs with form 2.13B(SCOT) (17 pages)
16 April 2009Statement of administrator's proposal (46 pages)
16 April 2009Statement of administrator's proposal (46 pages)
15 April 2009Appointment terminated director christopher ronnie (1 page)
15 April 2009Appointment terminated director christopher ronnie (1 page)
25 February 2009Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF (1 page)
25 February 2009Appointment of an administrator (10 pages)
25 February 2009Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF (1 page)
25 February 2009Appointment of an administrator (10 pages)
20 February 2009Appointment terminated secretary andrew gee (1 page)
20 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(53 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(53 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 February 2009Secretary appointed david phillip madeley (2 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 February 2009Appointment terminated secretary andrew gee (1 page)
20 February 2009Secretary appointed david phillip madeley (2 pages)
26 January 2009Return made up to 08/12/08; full list of members (6 pages)
26 January 2009Return made up to 08/12/08; full list of members (6 pages)
23 January 2009Director's change of particulars / christopher ronnie / 31/10/2008 (2 pages)
23 January 2009Director's change of particulars / christopher ronnie / 31/10/2008 (2 pages)
6 January 2009Resolutions
  • RES13 ‐ Approve account charge and trust deed 16/12/2008
(2 pages)
6 January 2009Resolutions
  • RES13 ‐ Approve account charge and trust deed 16/12/2008
(2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 16 (14 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 16 (14 pages)
21 November 2008Appointment terminated director barry dunn (1 page)
21 November 2008Appointment terminated director barry dunn (1 page)
22 October 2008Alterations to floating charge 15 (9 pages)
22 October 2008Alterations to floating charge 15 (9 pages)
17 October 2008Alterations to floating charge 10 (10 pages)
17 October 2008Alterations to floating charge 10 (10 pages)
16 October 2008Alterations to floating charge 14 (11 pages)
16 October 2008Alterations to floating charge 14 (11 pages)
16 October 2008Alterations to floating charge 11 (14 pages)
16 October 2008Alterations to floating charge 11 (14 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 October 2008Alterations to floating charge 11 (13 pages)
14 October 2008Alterations to floating charge 11 (13 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 October 2008Alterations to floating charge 13 (10 pages)
11 October 2008Alterations to floating charge 13 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
3 October 2008Alterations to floating charge 10 (9 pages)
3 October 2008Alterations to floating charge 10 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 10 (13 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 10 (13 pages)
9 June 2008Appointment terminated director john greenwood (1 page)
9 June 2008Appointment terminated director john greenwood (1 page)
12 May 2008Appointment terminated secretary william brown (1 page)
12 May 2008Appointment terminated secretary william brown (1 page)
19 March 2008Registered office changed on 19/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
19 March 2008Registered office changed on 19/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
14 March 2008Appointment terminated director david forsey (1 page)
14 March 2008Director appointed john david greenwood (2 pages)
14 March 2008Appointment terminated director david forsey (1 page)
14 March 2008Director appointed christopher ronnie (2 pages)
14 March 2008Secretary appointed andrew gee (2 pages)
14 March 2008Director appointed barry john keith dunn (2 pages)
14 March 2008Secretary appointed andrew gee (2 pages)
14 March 2008Director appointed christopher ronnie (2 pages)
14 March 2008Director appointed john david greenwood (2 pages)
14 March 2008Director appointed david madeley (2 pages)
14 March 2008Director appointed barry john keith dunn (2 pages)
14 March 2008Appointment terminated director robert mellors (1 page)
14 March 2008Appointment terminated director robert mellors (1 page)
14 March 2008Director appointed david madeley (2 pages)
1 February 2008Full accounts made up to 29 April 2007 (27 pages)
1 February 2008Full accounts made up to 29 April 2007 (27 pages)
24 January 2008Return made up to 08/12/07; full list of members (3 pages)
24 January 2008Return made up to 08/12/07; full list of members (3 pages)
5 October 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
5 October 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: block 3A caponacre industrial estate cumnock ayrshire, KA18 1SH (1 page)
16 April 2007Registered office changed on 16/04/07 from: block 3A caponacre industrial estate cumnock ayrshire, KA18 1SH (1 page)
9 March 2007Return made up to 08/12/06; full list of members (7 pages)
9 March 2007Return made up to 08/12/06; full list of members (7 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 October 2005 (26 pages)
9 October 2006Full accounts made up to 31 October 2005 (26 pages)
22 June 2006New director appointed (5 pages)
22 June 2006New director appointed (5 pages)
22 June 2006New director appointed (5 pages)
22 June 2006New director appointed (5 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
23 January 2006Return made up to 08/12/05; full list of members (15 pages)
23 January 2006Return made up to 08/12/05; full list of members (15 pages)
1 November 2005Full accounts made up to 31 October 2004 (23 pages)
1 November 2005Full accounts made up to 31 October 2004 (23 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
8 June 2005Alterations to a floating charge (5 pages)
8 June 2005Alterations to a floating charge (5 pages)
7 June 2005Ad 31/05/05--------- £ si [email protected]=88932 £ ic 10001/98933 (3 pages)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005£ sr 200000@1 31/12/02 (2 pages)
7 June 2005£ sr 200000@1 01/02/04 (2 pages)
7 June 2005Ad 31/05/05--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages)
7 June 2005S-div 31/05/05 (2 pages)
7 June 2005£ ic 551068/501068 28/01/05 £ sr 50000@1=50000 (2 pages)
7 June 2005Ad 31/05/05--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005£ nc 751079/101079 31/05/05 (2 pages)
7 June 2005Ad 31/05/05--------- £ si [email protected]=88932 £ ic 10001/98933 (3 pages)
7 June 2005£ nc 101079/200010 31/05/05 (2 pages)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005£ sr 200000@1 31/01/02 (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 June 2005£ nc 101079/200010 31/05/05 (2 pages)
7 June 2005£ nc 751079/101079 31/05/05 (2 pages)
7 June 2005£ sr 200000@1 31/01/02 (2 pages)
7 June 2005£ sr 200000@1 31/12/02 (2 pages)
7 June 2005£ ic 551068/501068 28/01/05 £ sr 50000@1=50000 (2 pages)
7 June 2005£ sr 200000@1 01/02/04 (2 pages)
7 June 2005S-div 31/05/05 (2 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Alterations to a floating charge (5 pages)
4 June 2005Alterations to a floating charge (5 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
15 February 2005Registered office changed on 15/02/05 from: netherton ochiltree cumnock ayrshire KA18 2PU (1 page)
15 February 2005Registered office changed on 15/02/05 from: netherton ochiltree cumnock ayrshire KA18 2PU (1 page)
4 January 2005Return made up to 08/12/04; full list of members (11 pages)
4 January 2005Return made up to 08/12/04; full list of members (11 pages)
28 July 2004Full accounts made up to 31 October 2003 (25 pages)
28 July 2004Full accounts made up to 31 October 2003 (25 pages)
14 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2003Full accounts made up to 31 October 2002 (25 pages)
5 July 2003Full accounts made up to 31 October 2002 (25 pages)
3 April 2003Partic of mort/charge * (5 pages)
3 April 2003Partic of mort/charge * (5 pages)
19 December 2002Return made up to 08/12/02; full list of members (11 pages)
19 December 2002Return made up to 08/12/02; full list of members (11 pages)
21 March 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
21 March 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
21 March 2002Full accounts made up to 31 January 2002 (25 pages)
21 March 2002Full accounts made up to 31 January 2002 (25 pages)
13 February 2002Auditor's resignation (1 page)
13 February 2002Auditor's resignation (1 page)
12 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001Particulars of contract relating to shares (4 pages)
23 November 2001Ad 15/11/01--------- £ si 15@1=15 £ ic 601000/601015 (2 pages)
23 November 2001Particulars of contract relating to shares (4 pages)
23 November 2001Resolutions
  • RES13 ‐ Dirs authorised to 15/11/01
(1 page)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Memorandum and Articles of Association (47 pages)
23 November 2001Ad 15/11/01--------- £ si 15@1=15 £ ic 601000/601015 (2 pages)
23 November 2001Nc inc already adjusted 15/11/01 (2 pages)
23 November 2001Resolutions
  • RES13 ‐ Dirs authorised to 15/11/01
(1 page)
23 November 2001Nc inc already adjusted 15/11/01 (2 pages)
23 November 2001Memorandum and Articles of Association (47 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Ad 15/11/01--------- £ si 150053@1=150053 £ ic 601015/751068 (2 pages)
23 November 2001Ad 15/11/01--------- £ si 150053@1=150053 £ ic 601015/751068 (2 pages)
2 November 2001Accounts made up to 31 January 2001 (22 pages)
2 November 2001Accounts made up to 31 January 2001 (22 pages)
18 December 2000Return made up to 08/12/00; full list of members (8 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Return made up to 08/12/00; full list of members (8 pages)
18 December 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
25 October 2000Dec mort/charge * (2 pages)
25 October 2000Dec mort/charge * (8 pages)
25 October 2000Dec mort/charge * (8 pages)
25 October 2000Dec mort/charge * (2 pages)
25 October 2000Dec mort/charge * (2 pages)
25 October 2000Dec mort/charge * (2 pages)
17 October 2000Partic of mort/charge * (8 pages)
17 October 2000Partic of mort/charge * (8 pages)
12 October 2000Partic of mort/charge * (8 pages)
12 October 2000Partic of mort/charge * (7 pages)
12 October 2000Partic of mort/charge * (8 pages)
12 October 2000Partic of mort/charge * (7 pages)
31 August 2000Accounts made up to 31 January 2000 (21 pages)
31 August 2000Accounts made up to 31 January 2000 (21 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
7 January 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2000Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
24 June 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
18 June 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Memorandum and Articles of Association (26 pages)
23 May 1999Memorandum and Articles of Association (26 pages)
23 May 1999New director appointed (2 pages)
21 May 1999Company name changed the original shoe company limite d\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed the original shoe company limite d\certificate issued on 24/05/99 (2 pages)
13 April 1999Partic of mort/charge * (5 pages)
13 April 1999Partic of mort/charge * (5 pages)
4 March 1999Partic of mort/charge * (6 pages)
4 March 1999Partic of mort/charge * (6 pages)
18 December 1998Ad 17/12/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
18 December 1998Ad 17/12/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 December 1998Memorandum and Articles of Association (26 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1998Certificate of re-registration from Unlimited to Limited (1 page)
17 December 1998Nc inc already adjusted 11/12/98 (1 page)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 December 1998Application for reregistration from UNLTD to LTD (1 page)
17 December 1998Nc inc already adjusted 11/12/98 (1 page)
17 December 1998Certificate of re-registration from Unlimited to Limited (1 page)
17 December 1998Re-registration of Memorandum and Articles (31 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1998Memorandum and Articles of Association (26 pages)
17 December 1998Application for reregistration from UNLTD to LTD (1 page)
17 December 1998Re-registration of Memorandum and Articles (31 pages)
8 December 1998Incorporation (19 pages)
8 December 1998Incorporation (19 pages)