Company NameThatfootsite.com Limited
Company StatusDissolved
Company Number04057270
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Wendy Sheridon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address31 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Director NameMrs Karen Tenzer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 04 November 2014)
RoleMarketing
Country of ResidenceEngland
Correspondence Address42 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameJacqueline Wendy Sheridan
NationalityBritish
StatusClosed
Appointed15 April 2002(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 04 November 2014)
RolePodiatrist
Correspondence Address31 Fulshaw Park South
Wilmslow
SK9 1QP
Secretary NameMichael Paul Piercy
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed23 September 2000(1 month after company formation)
Appointment Duration5 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameMiss Georgina Lucy Hague
NationalityBritish
StatusResigned
Appointed26 February 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2002)
RoleProject Manager
Correspondence AddressFern Cottage
11 Irvin Drive
Moss Nook
Manchester
M22 5LR
Director NameFaye Green Pulley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressFlat 18 Melrose Apartments
159 Hathersage Road
Manchester
Lancashire
M13 0HX
Director NameMr Mark David Unwin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressFlat 13, Ship Canal House
27 Slate Wharf
Manchester
M15 4SX
Director NameMiss Georgina Lucy Hague
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressFern Cottage
11 Irvin Drive
Moss Nook
Manchester
M22 5LR

Contact

Telephone0161 7663078
Telephone regionManchester

Location

Registered Address199 Bury New Road
Whitefield
Manchester
M45 6GE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jackie Shendon
50.00%
Ordinary
50 at £1Karen Tenzer
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jacqueline Wendy Sheridon on 22 August 2010 (2 pages)
23 August 2010Director's details changed for Jacqueline Wendy Sheridon on 22 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Return made up to 22/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 22/08/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 August 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 September 2004Return made up to 22/08/04; full list of members (7 pages)
10 September 2004Return made up to 22/08/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: 75 knutsford road wilmslow cheshire SK9 6YH (1 page)
20 May 2004Registered office changed on 20/05/04 from: 75 knutsford road wilmslow cheshire SK9 6YH (1 page)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
30 August 2002Secretary resigned;director resigned (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: mintball, 4TH floor 101 princess street manchester lancashire M1 6DD (1 page)
16 April 2002Registered office changed on 16/04/02 from: mintball, 4TH floor 101 princess street manchester lancashire M1 6DD (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
15 November 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2001Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
22 August 2000Incorporation (15 pages)
22 August 2000Incorporation (15 pages)