Company NameFoot Traffic Limited
Company StatusDissolved
Company Number04424705
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)
Previous NameBlue Horizon Partnership Limited

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 NameMr Paul Vincent Freary
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 06 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr John William Gladwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2005(3 years after company formation)
Appointment Duration14 years, 9 months (closed 06 February 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address63 Hanworth Road
Hampton
TW12 3EA
Secretary NameMr Paul Vincent Freary
NationalityBritish
StatusClosed
Appointed24 April 2005(3 years after company formation)
Appointment Duration14 years, 9 months (closed 06 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Salisbury Road
Bolton
Lancashire
BL6 6LN
Director NameKeith Malcolm Hamilton Donald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameMary Philomena Donald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RolePsychologist
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameCaroline Mary Gladwin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address63 Hanworth Road
Hampton
TW12 3EA
Director NameMr John William Gladwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hanworth Road
Hampton
TW12 3EA
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Director NameAndrew Farnworth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 01 September 2003)
RoleManager
Correspondence Address161a Queens Crescent
London
NW5 4EA
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.foot-traffic.co.uk
Telephone01204 301230
Telephone regionBolton

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

10 at £1John William Gladwin
50.00%
Ordinary
10 at £1Paul Vincent Freary
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,089
Current Liabilities£4,323

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
29 August 2018Registered office address changed from 463 Blackburn Road Astley Bridge Bolton Lancashire BL1 8NN to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 29 August 2018 (2 pages)
24 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-08
(1 page)
24 August 2018Appointment of a voluntary liquidator (3 pages)
24 August 2018Statement of affairs (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(4 pages)
18 November 2015Micro company accounts made up to 30 April 2015 (2 pages)
18 November 2015Micro company accounts made up to 30 April 2015 (2 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(4 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(4 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from 463 Blackburn Road, Astley Bridge, Bolton Lancashire BL1 8NN on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 463 Blackburn Road, Astley Bridge, Bolton Lancashire BL1 8NN on 26 April 2011 (1 page)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
13 May 2010Director's details changed for John William Gladwin on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages)
13 May 2010Director's details changed for John William Gladwin on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages)
13 May 2010Director's details changed for John William Gladwin on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 February 2010Amended accounts made up to 30 April 2009 (10 pages)
6 February 2010Amended accounts made up to 30 April 2009 (10 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 15 palm street bolton BL1 8PQ (1 page)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Registered office changed on 11/05/07 from: 15 palm street bolton BL1 8PQ (1 page)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 June 2006Return made up to 25/04/06; full list of members (2 pages)
13 June 2006Return made up to 25/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 May 2005Registered office changed on 11/05/05 from: 251 upper richmond road london SW15 6SW (1 page)
11 May 2005Registered office changed on 11/05/05 from: 251 upper richmond road london SW15 6SW (1 page)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
4 August 2004Amended accounts made up to 30 April 2003 (5 pages)
4 August 2004Amended accounts made up to 30 April 2003 (5 pages)
16 July 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 July 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
24 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
14 August 2003Company name changed blue horizon partnership LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed blue horizon partnership LIMITED\certificate issued on 14/08/03 (2 pages)
20 May 2003Return made up to 25/04/03; full list of members (8 pages)
20 May 2003Return made up to 25/04/03; full list of members (8 pages)
20 May 2002Ad 06/05/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 May 2002Ad 06/05/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 376 euston road london NW1 3BL (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 376 euston road london NW1 3BL (1 page)
14 May 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)