Company NameSarsons Shoes Limited
DirectorsGarry Sarson and Diane Sarson
Company StatusDissolved
Company Number02861415
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGarry Sarson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleRetailer
Correspondence Address22 Beaumont Gardens
Wentworth Gardens Carlton
Blackpool
Lancashire
FY6 7NX
Secretary NameMavis Sarson
NationalityBritish
StatusCurrent
Appointed09 June 1994(8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address721 Promenade
Starr Gate South Shore
Blackpool
Lancashire
FY4 1SY
Director NameDiane Sarson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(4 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address22 Beaumont Gardens
Carleton
Poulton Le Fylde
Lancashire
FY6 7NX
Director NameDerek John Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address21 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Director NameMr Peter Alan Ollerton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address391 Garswood Road
Garswood Ashton In Makerfield
Wigan
Lancashire
WN4 0TY
Secretary NameDerek John Griffiths
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address21 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Director NameLindsay Jane MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1997)
RoleRetailer
Correspondence Address721 Promenade
Starr Gate
Blackpool
Lancashire
FY4 1SY
Director NameLindsay Jane MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 09 June 1994)
RoleRetailer
Correspondence Address721 Promenade
Starr Gate
Blackpool
Lancashire
FY4 1SY
Director NameMr Paul Nicholas Morris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1997)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressNewsham Lodge Farm Newsham Hall Lane
Woodplumpton
Preston
PR4 0BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
1 February 1999Appointment of a voluntary liquidator (1 page)
1 February 1999Statement of affairs (12 pages)
31 January 1999Registered office changed on 31/01/99 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page)
18 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1999 (2 pages)
18 January 1999Notice of completion of voluntary arrangement (6 pages)
13 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 July 1998Accounts for a small company made up to 31 December 1996 (9 pages)
27 May 1998Return made up to 12/10/97; no change of members (4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 34 watling street road fulwood,preston lancashire PR2 8BP (1 page)
30 April 1998Director resigned (1 page)
20 April 1998Auditor's resignation (1 page)
16 April 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 March 1998Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Accounts for a small company made up to 31 December 1994 (7 pages)
23 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 November 1996Registered office changed on 29/11/96 from: c/o alliott rawkins & holden 88-96 market street west preston PR1 2EU (1 page)
11 December 1995Return made up to 12/10/95; no change of members (6 pages)