Company NameGlobal Footwear Industries Limited
Company StatusDissolved
Company Number03200112
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Bartle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameShakespeares Legal Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2005(9 years after company formation)
Appointment Duration10 years, 3 months (closed 18 August 2015)
Correspondence Address3rd Floor Two Colton Square
Leicester
LE1 1QH
Secretary NameMr John Anthony Lane
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFar Hills
Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Kenneth Bartle
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,985
Cash£193
Current Liabilities£5,178

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Secretary's details changed for Harvey Ingram Secretaries Limited on 23 December 2013 (1 page)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Secretary's details changed for Harvey Ingram Secretaries Limited on 23 December 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Harvey Ingram Secretaries Limited on 13 May 2010 (2 pages)
11 June 2010Director's details changed for Kenneth Bartle on 13 May 2010 (2 pages)
11 June 2010Director's details changed for Kenneth Bartle on 13 May 2010 (2 pages)
11 June 2010Secretary's details changed for Harvey Ingram Secretaries Limited on 13 May 2010 (2 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Return made up to 13/05/08; no change of members (6 pages)
10 June 2008Return made up to 13/05/08; no change of members (6 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 July 2007Return made up to 13/05/07; no change of members (6 pages)
21 July 2007Return made up to 13/05/07; no change of members (6 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Registered office changed on 06/06/05 from: far hills grove road tring herfordshire HP23 5PA (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: far hills grove road tring herfordshire HP23 5PA (1 page)
6 June 2005New secretary appointed (2 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
5 July 2004Return made up to 13/05/04; full list of members (6 pages)
5 July 2004Return made up to 13/05/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
26 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
19 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
28 August 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
21 October 1999Accounts for a small company made up to 31 January 1999 (1 page)
20 May 1999Return made up to 13/05/99; no change of members (4 pages)
20 May 1999Return made up to 13/05/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (1 page)
14 August 1997Return made up to 13/05/97; full list of members (6 pages)
14 August 1997Return made up to 13/05/97; full list of members (6 pages)
27 September 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
27 September 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Director resigned (2 pages)
30 May 1996New director appointed (1 page)
30 May 1996New director appointed (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Director resigned (2 pages)
13 May 1996Incorporation (16 pages)
13 May 1996Incorporation (16 pages)