Company NameNelsons (Foot Fitters) Limited
Company StatusDissolved
Company Number00687346
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)

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 NameStella Maria Solloway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(38 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Junction Road
Bolton
Lancashire
BL3 4NF
Secretary NameKatie Garbett
NationalityBritish
StatusClosed
Appointed28 July 2000(39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 February 2013)
RoleCompany Director
Correspondence Address3 The Cheethams
Blackrod
Bolton
BL6 5RR
Director NameMrs Kathleen Gibbs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleRetail Foot Fitter
Correspondence Address11 St Marys Avenue
Deane
Bolton
Lancashire
BL3 5QW
Director NameBarbara Greenhalgh
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleRetail Foot Fitter
Correspondence Address46 Deane Avenue
Deane
Bolton
Lancashire
BL3 5QN
Director NameMr James Arthur Solloway
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address6 Ashbank Avenue
Bolton
Lancashire
BL3 4PX
Director NameMr James Arthur Solloway (Junior)
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 1999)
RoleRetail Foot Fitter
Correspondence Address91 Junction Road
Deane
Bolton
Lancashire
BL3 4NF
Secretary NameMrs Jessie Solloway
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address6 Ashbank Avenue
Bolton
Lancashire
BL3 4PX
Secretary NameAndrew Greenhalgh
NationalityBritish
StatusResigned
Appointed24 November 1993(32 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address19 Westbank Road
Lostock
Bolton
Lancashire
BL6 4HE

Location

Registered AddressCarlton Place
22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

16.7k at £1J.a. Solloway Jnr
51.00%
Ordinary
16k at £1Stella Maria Solloway
49.00%
Ordinary

Financials

Year2014
Net Worth-£6,403
Cash£480
Current Liabilities£207,423

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
30 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
30 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2012Liquidators statement of receipts and payments to 28 July 2012 (10 pages)
19 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (10 pages)
19 September 2012Liquidators' statement of receipts and payments to 28 July 2012 (10 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2011Registered office address changed from 9 Bridge Street Bolton Lancashire BL1 2DZ on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 9 Bridge Street Bolton Lancashire BL1 2DZ on 16 August 2011 (2 pages)
12 August 2011Statement of affairs with form 4.19 (7 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-29
(1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Statement of affairs with form 4.19 (7 pages)
12 August 2011Appointment of a voluntary liquidator (1 page)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 32,650
(4 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 32,650
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stella Maria Solloway on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stella Maria Solloway on 18 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 July 2006Return made up to 18/05/06; full list of members (2 pages)
3 July 2006Return made up to 18/05/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 June 2005Return made up to 18/05/05; full list of members (6 pages)
1 June 2005Return made up to 18/05/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 June 2004Return made up to 18/05/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 November 2003Accounting reference date extended from 29/01/03 to 31/01/03 (1 page)
20 November 2003Accounting reference date extended from 29/01/03 to 31/01/03 (1 page)
10 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Return made up to 18/05/03; full list of members (6 pages)
14 January 2003Registered office changed on 14/01/03 from: 22 hotel street bolton lancs BL1 1DA (1 page)
14 January 2003Registered office changed on 14/01/03 from: 22 hotel street bolton lancs BL1 1DA (1 page)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 June 2002Return made up to 18/05/02; full list of members (6 pages)
24 June 2002Return made up to 18/05/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 June 2001Return made up to 18/05/01; full list of members (6 pages)
27 June 2001Return made up to 18/05/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
26 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 June 1999Nc inc already adjusted 01/05/99 (1 page)
30 June 1999Ad 11/05/99--------- £ si 25000@1 (2 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Ad 11/05/99--------- £ si 25000@1 (2 pages)
30 June 1999Nc inc already adjusted 01/05/99 (1 page)
15 June 1999Return made up to 18/05/99; full list of members (6 pages)
15 June 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
23 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 May 1997Return made up to 18/05/97; no change of members (4 pages)
30 May 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(4 pages)
3 June 1996Full accounts made up to 31 January 1996 (9 pages)
3 June 1996Full accounts made up to 31 January 1996 (9 pages)
28 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1996Return made up to 18/05/96; full list of members (6 pages)
24 May 1995Full accounts made up to 31 January 1995 (9 pages)
24 May 1995Full accounts made up to 31 January 1995 (9 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 May 1961Allotment of shares (3 pages)
9 May 1961Allotment of shares (3 pages)