Company NameDenric Footwear Limited
Company StatusDissolved
Company Number00729469
CategoryPrivate Limited Company
Incorporation Date11 July 1962(61 years, 9 months ago)
Dissolution Date21 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Martin Richard Mason
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 21 June 2017)
RoleFootwear Manufacturer
Country of ResidenceEngland
Correspondence AddressTorwood House
Haslingden Road
Rossendale
Lancashire
BB4 6RX
Director NameMr Peter James Mason
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 21 June 2017)
RoleFootwear Manufacturer
Country of ResidenceEngland
Correspondence Address5 Pargate Chase
Norden
Rochdale
Lancashire
OL11 5DZ
Secretary NameMr Martin Richard Mason
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorwood House
Haslingden Road
Rossendale
Lancashire
BB4 6RX
Director NameMatthew John Waddington
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(44 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Osborne Terrace
Rossendale
Lancashire
BB4 6SG

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£138,589
Cash£171,028
Current Liabilities£286,206

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (11 pages)
3 February 2016Liquidators' statement of receipts and payments to 15 December 2015 (12 pages)
3 February 2016Liquidators statement of receipts and payments to 15 December 2015 (12 pages)
30 July 2015Court order INSOLVENCY:court order - removal of liquidator (11 pages)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2015Statement of affairs with form 4.19 (6 pages)
7 January 2015Registered office address changed from Royce Peeling Green Limited the Cooper Room Trinity Way Dave Centre Manchester M3 7BG to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from Royce Peeling Green Limited the Cooper Room Trinity Way Dave Centre Manchester M3 7BG to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 January 2015 (2 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Registered office address changed from Lever Street Cloughfold Rossendale Lancashire BB4 7QB to The Cooper Room Trinity Way Dave Centre Manchester M3 7BG on 16 December 2014 (3 pages)
17 October 2014Termination of appointment of Matthew John Waddington as a director on 13 January 2014 (1 page)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
7 December 2011Director's details changed for Peter James Mason on 1 November 2011 (3 pages)
7 December 2011Director's details changed for Peter James Mason on 1 November 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Martin Richard Mason on 25 November 2009 (2 pages)
14 January 2010Director's details changed for Peter James Mason on 25 November 2009 (2 pages)
14 January 2010Director's details changed for Matthew John Waddington on 25 November 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 25/11/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007New director appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 25/11/06; full list of members (2 pages)
8 December 2005Return made up to 25/11/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)