Ochiltree
Cumnock
Ayrshire
KA18 2PU
Scotland
Secretary Name | Mr Andrew Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firtrees, Rigg Road Auchinleck Cumnock Ayrshire KA18 3JB Scotland |
Director Name | Mr Steven Gary Hammond |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Retail Operations Director |
Country of Residence | Scotland |
Correspondence Address | 10 Doonview Gardens Ayr KA7 4HZ Scotland |
Director Name | Mr Andrew Hammond |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 2006) |
Role | Buying Director |
Country of Residence | Scotland |
Correspondence Address | Firtrees, Rigg Road Auchinleck Cumnock Ayrshire KA18 3JB Scotland |
Director Name | William Stewart McKay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2000) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | William Stewart McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2000) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | William Edward Jardine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 16 Broadwood Park Ayr Ayrshire KA7 4XE Scotland |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years after company formation) |
Appointment Duration | 5 months (resigned 07 June 2006) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6NH Scotland |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House St James Hill 28 Castleford Drive Prestbury SK10 4BG |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Director Name | Mr Barry John Keith Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Back Lane Heath Charnock Chorley PR6 9DJ |
Director Name | Mr John David Greenwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mr David Phillip Madeley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Director Name | Mr Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 83 Knutsford Road Wilmslow Cheshire SK9 6JH |
Secretary Name | Mr Andrew John Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Spring Road Orrell Wigan Lancashire WN5 8QB |
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Website | www.originalshoeco.co.uk |
---|
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
666k at 0.1 | Jjb Sports PLC 66.60% Ordinary |
---|---|
45k at 0.1 | Jjb Sports PLC 4.50% Preferred Ordinary |
189k at 0.1 | Jjb Sports PLC 18.90% Preferred Ordinary |
100k at 0.1 | Jjb Sports PLC 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,775,845 |
Gross Profit | £29,984,192 |
Net Worth | -£6,755,240 |
Cash | £1,726,213 |
Current Liabilities | £32,352,700 |
Latest Accounts | 29 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
3 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 October 2012 | Insolvency:form 4.22(scot) notice of constitution of creditors committee (2 pages) |
8 October 2012 | Insolvency:form 4.22(scot) notice of constitution of creditors committee (2 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
24 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
25 February 2010 | Administrator's progress report (19 pages) |
25 February 2010 | Administrator's progress report (19 pages) |
25 February 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
25 February 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
15 December 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Administrator's progress report (20 pages) |
16 October 2009 | Administrator's progress report (20 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 May 2009 | Appointment terminated director and secretary david madeley (1 page) |
11 May 2009 | Appointment terminated director and secretary david madeley (1 page) |
23 April 2009 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
23 April 2009 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
16 April 2009 | Statement of administrator's proposal (46 pages) |
16 April 2009 | Statement of administrator's proposal (46 pages) |
15 April 2009 | Appointment terminated director christopher ronnie (1 page) |
15 April 2009 | Appointment terminated director christopher ronnie (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF (1 page) |
25 February 2009 | Appointment of an administrator (10 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF (1 page) |
25 February 2009 | Appointment of an administrator (10 pages) |
20 February 2009 | Appointment terminated secretary andrew gee (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Secretary appointed david phillip madeley (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Appointment terminated secretary andrew gee (1 page) |
20 February 2009 | Secretary appointed david phillip madeley (2 pages) |
26 January 2009 | Return made up to 08/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 08/12/08; full list of members (6 pages) |
23 January 2009 | Director's change of particulars / christopher ronnie / 31/10/2008 (2 pages) |
23 January 2009 | Director's change of particulars / christopher ronnie / 31/10/2008 (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
31 December 2008 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
21 November 2008 | Appointment terminated director barry dunn (1 page) |
21 November 2008 | Appointment terminated director barry dunn (1 page) |
22 October 2008 | Alterations to floating charge 15 (9 pages) |
22 October 2008 | Alterations to floating charge 15 (9 pages) |
17 October 2008 | Alterations to floating charge 10 (10 pages) |
17 October 2008 | Alterations to floating charge 10 (10 pages) |
16 October 2008 | Alterations to floating charge 14 (11 pages) |
16 October 2008 | Alterations to floating charge 14 (11 pages) |
16 October 2008 | Alterations to floating charge 11 (14 pages) |
16 October 2008 | Alterations to floating charge 11 (14 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 October 2008 | Alterations to floating charge 11 (13 pages) |
14 October 2008 | Alterations to floating charge 11 (13 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 October 2008 | Alterations to floating charge 13 (10 pages) |
11 October 2008 | Alterations to floating charge 13 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
3 October 2008 | Alterations to floating charge 10 (9 pages) |
3 October 2008 | Alterations to floating charge 10 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
9 June 2008 | Appointment terminated director john greenwood (1 page) |
9 June 2008 | Appointment terminated director john greenwood (1 page) |
12 May 2008 | Appointment terminated secretary william brown (1 page) |
12 May 2008 | Appointment terminated secretary william brown (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
14 March 2008 | Appointment terminated director david forsey (1 page) |
14 March 2008 | Director appointed john david greenwood (2 pages) |
14 March 2008 | Appointment terminated director david forsey (1 page) |
14 March 2008 | Director appointed christopher ronnie (2 pages) |
14 March 2008 | Secretary appointed andrew gee (2 pages) |
14 March 2008 | Director appointed barry john keith dunn (2 pages) |
14 March 2008 | Secretary appointed andrew gee (2 pages) |
14 March 2008 | Director appointed christopher ronnie (2 pages) |
14 March 2008 | Director appointed john david greenwood (2 pages) |
14 March 2008 | Director appointed david madeley (2 pages) |
14 March 2008 | Director appointed barry john keith dunn (2 pages) |
14 March 2008 | Appointment terminated director robert mellors (1 page) |
14 March 2008 | Appointment terminated director robert mellors (1 page) |
14 March 2008 | Director appointed david madeley (2 pages) |
1 February 2008 | Full accounts made up to 29 April 2007 (27 pages) |
1 February 2008 | Full accounts made up to 29 April 2007 (27 pages) |
24 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
5 October 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
5 October 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: block 3A caponacre industrial estate cumnock ayrshire, KA18 1SH (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: block 3A caponacre industrial estate cumnock ayrshire, KA18 1SH (1 page) |
9 March 2007 | Return made up to 08/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 08/12/06; full list of members (7 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 October 2005 (26 pages) |
9 October 2006 | Full accounts made up to 31 October 2005 (26 pages) |
22 June 2006 | New director appointed (5 pages) |
22 June 2006 | New director appointed (5 pages) |
22 June 2006 | New director appointed (5 pages) |
22 June 2006 | New director appointed (5 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
10 June 2006 | Dec mort/charge * (2 pages) |
10 June 2006 | Dec mort/charge * (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
23 January 2006 | Return made up to 08/12/05; full list of members (15 pages) |
23 January 2006 | Return made up to 08/12/05; full list of members (15 pages) |
1 November 2005 | Full accounts made up to 31 October 2004 (23 pages) |
1 November 2005 | Full accounts made up to 31 October 2004 (23 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
8 June 2005 | Alterations to a floating charge (5 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
7 June 2005 | Ad 31/05/05--------- £ si [email protected]=88932 £ ic 10001/98933 (3 pages) |
7 June 2005 | Particulars 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 2005 | Ad 31/05/05--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages) |
7 June 2005 | S-div 31/05/05 (2 pages) |
7 June 2005 | £ ic 551068/501068 28/01/05 £ sr 50000@1=50000 (2 pages) |
7 June 2005 | Ad 31/05/05--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | £ nc 751079/101079 31/05/05 (2 pages) |
7 June 2005 | Ad 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 2005 | Particulars of contract relating to shares (4 pages) |
7 June 2005 | £ sr 200000@1 31/01/02 (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
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 2005 | S-div 31/05/05 (2 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Alterations to a floating charge (5 pages) |
4 June 2005 | Alterations to a floating charge (5 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: netherton ochiltree cumnock ayrshire KA18 2PU (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: netherton ochiltree cumnock ayrshire KA18 2PU (1 page) |
4 January 2005 | Return made up to 08/12/04; full list of members (11 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (11 pages) |
28 July 2004 | Full accounts made up to 31 October 2003 (25 pages) |
28 July 2004 | Full accounts made up to 31 October 2003 (25 pages) |
14 January 2004 | Return made up to 08/12/03; full list of members
|
14 January 2004 | Return made up to 08/12/03; full list of members
|
5 July 2003 | Full accounts made up to 31 October 2002 (25 pages) |
5 July 2003 | Full accounts made up to 31 October 2002 (25 pages) |
3 April 2003 | Partic of mort/charge * (5 pages) |
3 April 2003 | Partic of mort/charge * (5 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (11 pages) |
21 March 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
21 March 2002 | Full accounts made up to 31 January 2002 (25 pages) |
21 March 2002 | Full accounts made up to 31 January 2002 (25 pages) |
13 February 2002 | Auditor's resignation (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
12 December 2001 | Return made up to 08/12/01; full list of members
|
12 December 2001 | Return made up to 08/12/01; full list of members
|
23 November 2001 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Ad 15/11/01--------- £ si 15@1=15 £ ic 601000/601015 (2 pages) |
23 November 2001 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Memorandum and Articles of Association (47 pages) |
23 November 2001 | Ad 15/11/01--------- £ si 15@1=15 £ ic 601000/601015 (2 pages) |
23 November 2001 | Nc inc already adjusted 15/11/01 (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Nc inc already adjusted 15/11/01 (2 pages) |
23 November 2001 | Memorandum and Articles of Association (47 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Ad 15/11/01--------- £ si 150053@1=150053 £ ic 601015/751068 (2 pages) |
23 November 2001 | Ad 15/11/01--------- £ si 150053@1=150053 £ ic 601015/751068 (2 pages) |
2 November 2001 | Accounts made up to 31 January 2001 (22 pages) |
2 November 2001 | Accounts made up to 31 January 2001 (22 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
18 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
25 October 2000 | Dec mort/charge * (2 pages) |
25 October 2000 | Dec mort/charge * (8 pages) |
25 October 2000 | Dec mort/charge * (8 pages) |
25 October 2000 | Dec mort/charge * (2 pages) |
25 October 2000 | Dec mort/charge * (2 pages) |
25 October 2000 | Dec mort/charge * (2 pages) |
17 October 2000 | Partic of mort/charge * (8 pages) |
17 October 2000 | Partic of mort/charge * (8 pages) |
12 October 2000 | Partic of mort/charge * (8 pages) |
12 October 2000 | Partic of mort/charge * (7 pages) |
12 October 2000 | Partic of mort/charge * (8 pages) |
12 October 2000 | Partic of mort/charge * (7 pages) |
31 August 2000 | Accounts made up to 31 January 2000 (21 pages) |
31 August 2000 | Accounts made up to 31 January 2000 (21 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members
|
7 January 2000 | Return made up to 08/12/99; full list of members
|
24 June 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
24 June 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
18 June 1999 | Partic of mort/charge * (5 pages) |
18 June 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Memorandum and Articles of Association (26 pages) |
23 May 1999 | Memorandum and Articles of Association (26 pages) |
23 May 1999 | New director appointed (2 pages) |
21 May 1999 | Company name changed the original shoe company limite d\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed the original shoe company limite d\certificate issued on 24/05/99 (2 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
4 March 1999 | Partic of mort/charge * (6 pages) |
4 March 1999 | Partic of mort/charge * (6 pages) |
18 December 1998 | Ad 17/12/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
18 December 1998 | Ad 17/12/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
17 December 1998 | Memorandum and Articles of Association (26 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 December 1998 | Nc inc already adjusted 11/12/98 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Application for reregistration from UNLTD to LTD (1 page) |
17 December 1998 | Nc inc already adjusted 11/12/98 (1 page) |
17 December 1998 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 December 1998 | Re-registration of Memorandum and Articles (31 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Memorandum and Articles of Association (26 pages) |
17 December 1998 | Application for reregistration from UNLTD to LTD (1 page) |
17 December 1998 | Re-registration of Memorandum and Articles (31 pages) |
8 December 1998 | Incorporation (19 pages) |
8 December 1998 | Incorporation (19 pages) |