Company NameFootskins Limited
Company StatusDissolved
Company Number04189471
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date5 February 2008 (16 years, 1 month 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 NameMr David William Henshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCd Acc
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Secretary NameMr David William Henshall
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wensley Drive
Stockport
Cheshire
SK7 6EW
Director NameStephen Royle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Merlin Close
Offerton
Stockport
Cheshire
SK2 5UH
Director NameAdolf Ludge Gomez
Date of BirthMarch 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 2001(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2007)
RoleCEO
Correspondence Address6 Jalan Sepakat 9, Taman Bukit Indah
Batu 5, Jalan Ke Lang Lama
Kuala Lumpur
Wilayah Persekutuan 58200
Foreign
Director NameJoseph Rocky Gomez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 2001(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2007)
RoleExecutive Director
Correspondence Address6 Jalan Sepakat 9, Taman Bukit Indah
Batu 5, Jalan Kelang Lama
Kuala Lumpur
Wilayah Persekutuan 58200
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 7
Offerton Industrial Estate
Hempshaw Lane Offerton
Stockport
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
15 March 2007Application for striking-off (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Director resigned (1 page)
27 May 2005Return made up to 28/03/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 28/03/04; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(9 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 28/03/02; full list of members (7 pages)
2 August 2001Ad 26/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
3 May 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
28 March 2001Incorporation (17 pages)