Company NameGUS Footwear Limited
Company StatusDissolved
Company Number00109234
CategoryPrivate Limited Company
Incorporation Date26 April 1910(114 years ago)
Dissolution Date15 November 2022 (1 year, 5 months ago)
Previous NameJohn Temple Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDonald Harrop
NationalityBritish
StatusClosed
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 15 November 2022)
RoleCompany Director
Correspondence Address1 Fullerton Terrace
Collingham
Wetherby
West Yorkshire
LS22 5AT
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(81 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 15 November 2022)
RoleChartered Accountant
Correspondence Address3 Foxfield Close
Woolfold
Bury
Lancashire
BL8 1FD
Director NameDavid Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(81 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 15 November 2022)
RoleChartered Accountant
Correspondence Address4 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameDonald Harrop
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 1992)
RoleCertified Accountant
Correspondence Address1 Fullerton Terrace
Collingham
Wetherby
West Yorkshire
LS22 5AT
Director NameDavid Hinchley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 1992)
RoleManagement Accountant
Correspondence Address20 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameRichard Thomas
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWescoe Lodge
Weeton
Otley
North Yorkshire
LS21 2PY
Director NameGrant Christopher Wraige
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(81 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 1992)
RoleIncorporations Surveyor
Correspondence Address2 Swale Rise
Wetherby
West Yorkshire
LS22 7UH

Contact

Telephone0113 2732121
Telephone regionLeeds

Location

Registered AddressCoopers & Lybrand Deloitte
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 August 1984Delivered on: 3 November 1964
Persons entitled: Prudential Assurance Company LTD

Classification: Disposition
Secured details: £31836.5.4.
Particulars: Shop premises 38, 46, 48 and 50 brandon street, motherwell, 354 dumbarton road, and 2/4 fortrose street, glasgow and 103 high street and 6 hill street, kirkcaldy.
Outstanding
2 June 1964Delivered on: 8 October 1964
Persons entitled: Legal and General Assurance Society

Classification: Disposition
Secured details: £27,300.
Particulars: 50/52 union st glasgow.
Outstanding
2 June 1964Delivered on: 27 July 1964
Persons entitled: The Scottish Union and National Insurance Company

Classification: Disposition
Secured details: £13666.13.4.
Particulars: 113/117 high street, falkirk, stirlingshire.
Outstanding
20 March 1957Delivered on: 5 December 1961
Persons entitled: Standard Property Investment Company LTD

Classification: Bond and disposition
Secured details: £4,291 (owing).
Particulars: 74, main st coatbridge, scotland.
Outstanding
27 June 1947Delivered on: 5 December 1961
Persons entitled: Standard Property Investment Company LTD

Classification: Bond and dispostion
Secured details: £13,000 (owing).
Particulars: 46 st nicholas st, aberdeen, scotland.
Outstanding
28 September 1953Delivered on: 2 October 1953
Persons entitled: H.A.Easton and W.H.Laws

Classification: Charge
Secured details: £2325.
Particulars: 1 elizabeth place, shoreditch, 9, io and 11 revington place, 7, 8 and 9 leblonds buildings, 2 elizabeth place, revington street, all in shoreditch, london title numbers 265384, 260877, 260085, 251874.
Outstanding
19 March 1936Delivered on: 23 March 1936
Persons entitled: Lloyds Bank Limited

Classification: Charge under lr act 1925
Secured details: All monies not exceeding £30,000.
Particulars: 134 to 146 (even) curtain road, sites of 1 and 2 elizabeth place, 9, io and 11 rivington place and 7, 8 and 9 le blond buildings, shoreditch, london E. title number 351889.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2018Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2014Restoration by order of the court (4 pages)
16 October 2014Restoration by order of the court (4 pages)
13 September 1996Dissolved (1 page)
13 September 1996Dissolved (1 page)
13 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
13 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators' statement of receipts and payments (10 pages)
28 September 1995Liquidators statement of receipts and payments (10 pages)
28 September 1995Liquidators' statement of receipts and payments (10 pages)
3 April 1995Liquidators' statement of receipts and payments (10 pages)
3 April 1995Liquidators' statement of receipts and payments (10 pages)
3 April 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
1 February 1992Full accounts made up to 31 March 1991 (14 pages)
1 February 1992Full accounts made up to 31 March 1991 (14 pages)
14 January 1992Return made up to 21/12/91; change of members (7 pages)
31 January 1990Return made up to 21/12/89; full list of members (7 pages)