Rochdale
OL11 1RY
Director Name | Mr Richard John Stafford |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerford Hall Farm Somerford Congleton Cheshire CW12 4SL |
Secretary Name | Alison Jane Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerford Hall Farm Somerford Congleton Cheshire CW12 4SL |
Secretary Name | Mrs Colette Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 14 Clover Drive The Paddocks Pickmere Cheshire WA16 0WF |
Director Name | John Carruthers Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | Claire Michelle Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | Apt 627 40 Hilton Street Manchester Greater Manchester M1 2BL |
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Director Name | Ms Clare Michelle Nesbitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollins Brook Way Bury BL9 8RR |
Website | footasylum.com |
---|---|
Telephone | 01706 714299 |
Telephone region | Rochdale |
Registered Address | Sandbrook House Sandbrook Park Rochdale OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Footasylum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,518 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
14 December 2004 | Delivered 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 |
---|
10 February 2021 | Accounts for a dormant company made up to 1 February 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
7 November 2019 | Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019 (1 page) |
7 November 2019 | Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page) |
7 November 2019 | Appointment of Mr Barry Colin Bown as a director on 16 July 2019 (2 pages) |
17 May 2019 | Change of details for Jd Sports Fashion Plc as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
16 May 2019 | Cessation of Footasylum Plc as a person with significant control on 26 April 2019 (1 page) |
16 May 2019 | Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages) |
16 May 2019 | Registered 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 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 August 2018 | Cessation of John Carruthers Wardle as a person with significant control on 30 June 2018 (1 page) |
29 August 2018 | Appointment of Mrs Clare Michelle Nesbitt as a director on 30 June 2018 (2 pages) |
29 August 2018 | Termination of appointment of John Carruthers Wardle as a director on 30 June 2018 (1 page) |
29 August 2018 | Appointment of Mrs Danielle Hazel Davies as a director on 30 June 2018 (2 pages) |
1 May 2018 | Notification of Footasylum Plc as a person with significant control on 2 November 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2016 | Director's details changed for John Carruthers Wardle on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for John Carruthers Wardle on 17 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Termination of appointment of Claire Makin as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Claire Makin as a secretary (2 pages) |
4 December 2012 | Solvency statement dated 27/11/12 (1 page) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Statement by directors (1 page) |
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Statement by directors (1 page) |
4 December 2012 | Solvency statement dated 27/11/12 (1 page) |
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Resolutions
|
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
23 August 2010 | Termination of appointment of Colette Makin as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Richard Stafford as a director (2 pages) |
23 August 2010 | Termination of appointment of Colette Makin as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Richard Stafford as a director (2 pages) |
17 August 2010 | Appointment of Claire Michelle Makin as a secretary (3 pages) |
17 August 2010 | Appointment of John Carruthers Wardle as a director (3 pages) |
17 August 2010 | Appointment of John Carruthers Wardle as a director (3 pages) |
17 August 2010 | Appointment of Claire Michelle Makin as a secretary (3 pages) |
9 August 2010 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA on 9 August 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Secretary's details changed for Colette Makin on 10 April 2010 (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Richard Stafford on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Stafford on 10 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Colette Makin on 10 April 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
27 March 2009 | Ad 25/02/09-25/02/09\gbp si 425000@1=425000\gbp ic 1000/426000\ (2 pages) |
27 March 2009 | Ad 25/02/09-25/02/09\gbp si 425000@1=425000\gbp ic 1000/426000\ (2 pages) |
27 March 2009 | Resolutions
|
22 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 10/04/05; full list of members
|
12 July 2005 | Return made up to 10/04/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 8 huxley drive, bramhall stockport cheshire SK7 2PH (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 8 huxley drive, bramhall, stockport, cheshire, SK7 2PH (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 April 2004 | Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2004 | Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 April 2003 | Incorporation (12 pages) |
10 April 2003 | Incorporation (12 pages) |