Company NameClub Shoes Limited
Company StatusDissolved
Company Number04622312
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 5 months ago)
Dissolution Date13 September 2005 (18 years, 8 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

Director NameMohammad Akram Ghoudhary
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration2 years, 7 months (closed 13 September 2005)
RoleSales Person
Correspondence Address3 Overt Street
Rochdale
Lancashire
OL11 1PW
Secretary NameMohammad Akram Shah
NationalityBritish
StatusClosed
Appointed23 January 2003(1 month after company formation)
Appointment Duration2 years, 7 months (closed 13 September 2005)
RoleManager
Correspondence Address51 Freetrade Street
Rochdale
Lancashire
OL11 3TT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address51 Freetrade Street
Rochdale
Lancashire
OL11 3TT
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (2 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2004Return made up to 19/12/03; full list of members (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 December 2002Director resigned (1 page)
19 December 2002Incorporation (6 pages)