Company NameSagars Footwear Limited
Company StatusDissolved
Company Number03797142
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameKathleen Sagar
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Peters Road
Rossendale
Lancashire
BB4 9EZ
Secretary NameMrs Joan Lesley Crossley
StatusClosed
Appointed28 February 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address149 Old Street
Ashton-Under-Lyne
Lancashire
OL6 7SQ
Director NameCatherine Higgins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Saint Peters Road
Rossendale
Lancashire
BB4 9EZ
Director NameJohn Martin Sagar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address529 Burnley Road East
Whitewall Bottom
Rossendale
Lancashire
BB4 9LQ
Secretary NameJohn Martin Sagar
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address529 Burnley Road East
Whitewall Bottom
Rossendale
Lancashire
BB4 9LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1b 1b Market Avenue
Ashton-Under-Lyne
Lancashire
OL6 6AR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£77,969
Cash£1,396
Current Liabilities£98,459

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Registered office changed on 04/12/2008 from 149 old street ashton under lyne lancashire OL6 7SQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from 149 old street ashton under lyne lancashire OL6 7SQ (1 page)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Appointment terminated secretary john sagar (1 page)
4 July 2008Appointment terminated director john sagar (1 page)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Appointment Terminated Director john sagar (1 page)
4 July 2008Secretary appointed mrs joan lesley crossley (1 page)
4 July 2008Appointment Terminated Secretary john sagar (1 page)
4 July 2008Secretary appointed mrs joan lesley crossley (1 page)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
3 August 2007Return made up to 28/06/07; no change of members (7 pages)
3 August 2007Return made up to 28/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2006Return made up to 28/06/06; full list of members (8 pages)
19 July 2006Return made up to 28/06/06; full list of members (8 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 July 2005Return made up to 28/06/05; full list of members (8 pages)
10 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 July 2004Return made up to 28/06/04; full list of members (8 pages)
12 July 2004Return made up to 28/06/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Return made up to 28/06/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 July 2003Return made up to 28/06/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 July 2002Return made up to 28/06/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 July 2002Return made up to 28/06/02; full list of members (8 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Return made up to 28/06/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000Return made up to 28/06/00; full list of members (7 pages)
18 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
18 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
30 September 1999Ad 16/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 September 1999Ad 16/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 June 1999Incorporation (17 pages)