Company NameFootsie International Limited
Company StatusDissolved
Company Number03255883
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen William Frederick Creagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(4 days after company formation)
Appointment Duration27 years, 7 months
RoleShoe Wholesaler
Correspondence Address34 Keats Drive
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TP
Secretary NameSuzanne Clare Hay
NationalityBritish
StatusCurrent
Appointed28 February 1997(5 months after company formation)
Appointment Duration27 years, 2 months
RoleFinance Manager
Correspondence AddressShoehorns 16 Lower Penkridge Road
Acton Trussell
Stafford
Staffordshire
ST17 0RJ
Director NameRoberto Plasencia Saldana
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityMexican
StatusCurrent
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressBlvd Francisco Villa 201 1
Col Oriental
Leon Gto
37510
Mexico
Director NameRoberto Plasencia Torres
Date of BirthDecember 1969 (Born 54 years ago)
NationalityMexican
StatusCurrent
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressBlvd Francisco
Villa 201 1 Col Oriental
Leon Gto
37510
Mexico
Director NameRobert Lobban Wallace
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleShoe Wholesaler
Correspondence AddressInnerpeffray Lodge
Crieff
Perthshire
PH7 3QW
Scotland
Director NameMr John Alan Paterson Barker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 November 1998)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThird Floor
Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Full accounts made up to 31 December 1999 (14 pages)
25 August 2000Statement of affairs (4 pages)
25 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2000Registered office changed on 18/08/00 from: business and technology centre, radway green crewe cheshire CW2 5PR (1 page)
17 August 2000Appointment of a voluntary liquidator (1 page)
17 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 April 2000Ad 13/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 January 2000Registered office changed on 29/01/00 from: eversheds london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
26 October 1999Return made up to 27/09/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999New director appointed (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (1 page)
4 May 1999Registered office changed on 04/05/99 from: 346 lytham road blackpool lancashire FY4 1DW (1 page)
11 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
27 October 1998Return made up to 27/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 October 1997Return made up to 27/09/97; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: ruskin house 437 shirley road birmingham B27 7NX (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
11 February 1997Ad 17/01/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
7 February 1997New director appointed (2 pages)
29 January 1997£ nc 1000/500000 15/01/97 (1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 January 1997Particulars of mortgage/charge (5 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
27 September 1996Incorporation (14 pages)