Company NameLancashire Footwear Limited
Company StatusDissolved
Company Number02945849
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameCheshire Chauffeur Company Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mohammed Bashir
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address373 Wilbraham Road
Manchester
Greater Manchester
M16 8NG
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed29 March 1996(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2009)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Director NameMr Stephen Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bloomsbury Lane Timperley
Altrincham
Cheshire
WA14 1RN
Director NameAbid Khan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 May 2000)
RoleCompany Director
Correspondence Address821 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RA
Director NameBabar Khan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleCo Director
Correspondence Address201 Northmoor Road
Manchester
Lancashire
M12 5RU
Director NameAbid Khan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address21 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Secretary NameAbid Khan
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address21 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressLord House
51 Lord Street
Cheetham Hill
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 06/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 August 2007Return made up to 06/07/07; full list of members (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Return made up to 06/07/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 August 2003Return made up to 06/07/03; full list of members (8 pages)
10 March 2003Director resigned (1 page)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 July 2001Return made up to 06/07/01; full list of members (7 pages)
16 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
24 July 2000Return made up to 06/07/00; full list of members (7 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
14 April 2000Company name changed cheshire chauffeur company limit ed\certificate issued on 17/04/00 (2 pages)
6 August 1999Return made up to 06/07/99; full list of members (6 pages)
24 August 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
8 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 April 1997Registered office changed on 02/04/97 from: 55 bloomsbury lane timperley cheshire WA14 1RN (1 page)
23 April 1996New director appointed (2 pages)
17 April 1996Return made up to 06/07/95; full list of members (6 pages)
13 April 1996New secretary appointed (2 pages)
13 April 1996New director appointed (2 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
27 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)