Company NameProjekts Nyc Limited
DirectorBarry Colin Bown
Company StatusActive
Company Number04729982
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameMr Richard John Stafford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameAlison Jane Stafford
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameMrs Colette Makin
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address14 Clover Drive
The Paddocks
Pickmere
Cheshire
WA16 0WF
Director NameJohn Carruthers Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameClaire Michelle Makin
NationalityBritish
StatusResigned
Appointed31 July 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2012)
RoleCompany Director
Correspondence AddressApt 627 40 Hilton Street
Manchester
Greater Manchester
M1 2BL
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMs Clare Michelle Nesbitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR

Contact

Websitefootasylum.com
Telephone01706 714299
Telephone regionRochdale

Location

Registered AddressSandbrook House
Sandbrook Park
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Footasylum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,518

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

14 December 2004Delivered on: 16 December 2004
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Accounts for a dormant company made up to 1 February 2020 (8 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 November 2019Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019 (1 page)
7 November 2019Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page)
7 November 2019Appointment of Mr Barry Colin Bown as a director on 16 July 2019 (2 pages)
17 May 2019Change of details for Jd Sports Fashion Plc as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
16 May 2019Cessation of Footasylum Plc as a person with significant control on 26 April 2019 (1 page)
16 May 2019Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages)
16 May 2019Registered office address changed from C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Bury BL9 8RR on 16 May 2019 (1 page)
16 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 August 2018Cessation of John Carruthers Wardle as a person with significant control on 30 June 2018 (1 page)
29 August 2018Appointment of Mrs Clare Michelle Nesbitt as a director on 30 June 2018 (2 pages)
29 August 2018Termination of appointment of John Carruthers Wardle as a director on 30 June 2018 (1 page)
29 August 2018Appointment of Mrs Danielle Hazel Davies as a director on 30 June 2018 (2 pages)
1 May 2018Notification of Footasylum Plc as a person with significant control on 2 November 2017 (2 pages)
1 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Director's details changed for John Carruthers Wardle on 17 June 2016 (2 pages)
20 June 2016Director's details changed for John Carruthers Wardle on 17 June 2016 (2 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(3 pages)
21 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
21 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
15 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
9 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
14 January 2014Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood, Lancashire, OL10 2TA, United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood, Lancashire, OL10 2TA, United Kingdom on 14 January 2014 (1 page)
10 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Claire Makin as a secretary (2 pages)
10 December 2012Termination of appointment of Claire Makin as a secretary (2 pages)
4 December 2012Solvency statement dated 27/11/12 (1 page)
4 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2012Statement of capital on 4 December 2012
  • GBP 1,000.00
(4 pages)
4 December 2012Statement by directors (1 page)
4 December 2012Statement of capital on 4 December 2012
  • GBP 1,000.00
(4 pages)
4 December 2012Statement by directors (1 page)
4 December 2012Solvency statement dated 27/11/12 (1 page)
4 December 2012Statement of capital on 4 December 2012
  • GBP 1,000.00
(4 pages)
4 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
23 August 2010Termination of appointment of Colette Makin as a secretary (2 pages)
23 August 2010Termination of appointment of Richard Stafford as a director (2 pages)
23 August 2010Termination of appointment of Colette Makin as a secretary (2 pages)
23 August 2010Termination of appointment of Richard Stafford as a director (2 pages)
17 August 2010Appointment of Claire Michelle Makin as a secretary (3 pages)
17 August 2010Appointment of John Carruthers Wardle as a director (3 pages)
17 August 2010Appointment of John Carruthers Wardle as a director (3 pages)
17 August 2010Appointment of Claire Michelle Makin as a secretary (3 pages)
9 August 2010Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 9 August 2010 (1 page)
9 August 2010Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA on 9 August 2010 (1 page)
9 August 2010Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA on 9 August 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Secretary's details changed for Colette Makin on 10 April 2010 (1 page)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Richard Stafford on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Richard Stafford on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Colette Makin on 10 April 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2009Nc inc already adjusted 25/02/09 (1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
27 March 2009Nc inc already adjusted 25/02/09 (1 page)
27 March 2009Ad 25/02/09-25/02/09\gbp si 425000@1=425000\gbp ic 1000/426000\ (2 pages)
27 March 2009Ad 25/02/09-25/02/09\gbp si 425000@1=425000\gbp ic 1000/426000\ (2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 May 2008Return made up to 10/04/08; full list of members (4 pages)
22 May 2008Return made up to 10/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
14 May 2007Return made up to 10/04/07; full list of members (3 pages)
14 May 2007Return made up to 10/04/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 10/04/06; full list of members (3 pages)
12 April 2006Return made up to 10/04/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 10/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Registered office changed on 14/02/05 from: 8 huxley drive, bramhall stockport cheshire SK7 2PH (1 page)
14 February 2005Registered office changed on 14/02/05 from: 8 huxley drive, bramhall, stockport, cheshire, SK7 2PH (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
13 April 2004Return made up to 10/04/04; full list of members (6 pages)
13 April 2004Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2004Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2004Return made up to 10/04/04; full list of members (6 pages)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 April 2003Incorporation (12 pages)
10 April 2003Incorporation (12 pages)