Company NameShoebox (UK) Ltd
Company StatusDissolved
Company Number04070800
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 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

Secretary NameMiss Aneela Bano Ahmed
NationalityBritish
StatusClosed
Appointed20 February 2001(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 09 December 2008)
RoleAmbulance Controller
Country of ResidenceEngland
Correspondence Address33 Spencer Road
Bradford
West Yorkshire
BD7 2EU
Director NameMohanlal Parbhubhai Mistry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Rugby Place
Bradford
West Yorkshire
BD7 2DE
Director NameKamlesh Kumar Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2002)
RoleResearch Director
Correspondence Address22 Crestwood Close
Bradford
West Yorkshire
BD5 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCommerce House
54 Derby Street
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2006Return made up to 13/09/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
2 June 2005Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
16 June 2002Director resigned (1 page)
26 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Registered office changed on 09/10/01 from: 71A holland street manchester lancashire M40 7DA (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)