Company NameFootfall Integrated Retail Marketing Limited
Company StatusDissolved
Company Number03803933
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameEver 1184 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher John Broadbent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chancery Lane
Bollington
Macclesfield
Cheshire
SK10 5BJ
Director NameStuart Howard Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address15 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Secretary NameMr James Brickhill
NationalityBritish
StatusClosed
Appointed05 October 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address22 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address3515342 3rd Floor
Blackfriars House, Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
18 April 2001Accounts made up to 31 December 2000 (2 pages)
25 August 2000Return made up to 08/07/00; full list of members (6 pages)
30 November 1999Memorandum and Articles of Association (20 pages)
12 November 1999Ad 05/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1999Company name changed ever 1184 LIMITED\certificate issued on 12/10/99 (3 pages)
8 July 1999Incorporation (30 pages)