Rochdale
OL11 1RY
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
Director Name | Mrs Louise Kavanagh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Salisbury Road Liverpool L19 0PH |
Director Name | Mr Timothy Joseph Keating |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Salisbury Road Liverpool L19 0PH |
Secretary Name | Mrs Louise Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Salisbury Road Liverpool L19 0PH |
Director Name | Mr Steven Richard Makin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St. Johns Road Knutsford Cheshire WA16 0DP |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Bank House Red Bank Bury Lancashire BL9 6TZ |
Director Name | Mr Peter John Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(12 years after company formation) |
Appointment Duration | 3 years (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Wood Farm Birtle Road Bury Lancashire BL9 6UU |
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | Ms Clare Michelle Nesbitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.drome.co.uk/drome/ |
---|
Registered Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
20 at £0.1 | Footasylum LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
29 July 2007 | Delivered on: 10 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Accounts for a dormant company made up to 1 February 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 23 February 2019 (6 pages) |
7 November 2019 | Appointment of Mr Barry Colin Bown as a director on 16 July 2019 (2 pages) |
7 November 2019 | Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019 (1 page) |
7 November 2019 | Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page) |
16 May 2019 | Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
16 May 2019 | Registered office address changed from C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Bury BL9 8RR on 16 May 2019 (1 page) |
16 May 2019 | Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages) |
16 May 2019 | Cessation of Footasylum Plc as a person with significant control on 26 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 24 February 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
14 March 2018 | Termination of appointment of David Martin Makin as a director on 7 March 2018 (1 page) |
14 March 2018 | Notification of Footasylum Plc as a person with significant control on 2 November 2017 (2 pages) |
14 March 2018 | Appointment of Ms Clare Michelle Nesbitt as a director on 7 March 2018 (2 pages) |
14 March 2018 | Appointment of Ms Danielle Hazel Davies as a director on 7 March 2018 (2 pages) |
14 March 2018 | Cessation of David Martin Makin as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 25 February 2017 (6 pages) |
14 November 2017 | Accounts for a dormant company made up to 25 February 2017 (6 pages) |
25 August 2017 | Satisfaction of charge 1 in full (4 pages) |
25 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 June 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2016 | Administrative restoration application (3 pages) |
8 November 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-11-08
|
8 November 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-11-08
|
8 November 2016 | Administrative restoration application (3 pages) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 June 2014 | Full accounts made up to 28 February 2014 (12 pages) |
9 June 2014 | Full accounts made up to 28 February 2014 (12 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 January 2014 | Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA on 16 January 2014 (1 page) |
10 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
10 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
5 March 2013 | Termination of appointment of Steven Makin as a director (1 page) |
5 March 2013 | Termination of appointment of Steven Makin as a director (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 March 2012 | Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
18 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
31 March 2010 | Termination of appointment of Peter Atkinson as a director (2 pages) |
31 March 2010 | Termination of appointment of Peter Atkinson as a director (2 pages) |
17 March 2010 | Director's details changed for Steven Richard Makin on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr David Martin Makin on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Atkinson on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Atkinson on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Steven Richard Makin on 11 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr David Martin Makin on 11 March 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
10 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
23 June 2008 | Return made up to 28/02/96; full list of members; amend (5 pages) |
23 June 2008 | Return made up to 28/02/07; full list of members; amend (6 pages) |
23 June 2008 | S-div (2 pages) |
23 June 2008 | Return made up to 28/02/96; full list of members; amend (5 pages) |
23 June 2008 | Return made up to 28/02/98; full list of members; amend (5 pages) |
23 June 2008 | Return made up to 28/02/97; full list of members; amend (5 pages) |
23 June 2008 | Return made up to 28/02/98; full list of members; amend (5 pages) |
23 June 2008 | Return made up to 28/02/07; full list of members; amend (6 pages) |
23 June 2008 | Return made up to 28/02/97; full list of members; amend (5 pages) |
23 June 2008 | S-div (2 pages) |
18 June 2008 | Return made up to 28/02/08; full list of members (5 pages) |
18 June 2008 | Return made up to 28/02/08; full list of members (5 pages) |
20 May 2008 | Appointment terminated director and secretary louise kavanagh (1 page) |
20 May 2008 | Appointment terminated director tim keating (1 page) |
20 May 2008 | Appointment terminated director and secretary louise kavanagh (1 page) |
20 May 2008 | Appointment terminated director tim keating (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
24 April 2008 | Registered office changed on 24/04/2008 from 46 bold street liverpool L1 4DS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 46 bold street liverpool L1 4DS (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
18 June 2007 | Return made up to 28/02/07; full list of members (8 pages) |
18 June 2007 | Return made up to 28/02/07; full list of members (8 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
19 March 2007 | Memorandum and Articles of Association (25 pages) |
19 March 2007 | Memorandum and Articles of Association (25 pages) |
16 February 2007 | Amended accounts made up to 28 February 2006 (6 pages) |
16 February 2007 | Amended accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 March 2003 | Amended accounts made up to 28 February 2001 (6 pages) |
5 March 2003 | Amended accounts made up to 28 February 2001 (6 pages) |
9 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
16 September 1998 | Return made up to 28/02/98; no change of members
|
16 September 1998 | Return made up to 28/02/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
7 August 1996 | Return made up to 28/02/96; full list of members (5 pages) |
7 August 1996 | Return made up to 28/02/96; full list of members (5 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Secretary resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
28 February 1995 | Incorporation (14 pages) |
28 February 1995 | Incorporation (14 pages) |