Company NameStreetfeet Limited
Company StatusDissolved
Company Number05385995
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)
Previous NameEdgara Ltd

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 Anthony Noon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nant Alyn Road
Rhydymwyn
Mold
Clwyd
CH7 5HQ
Wales
Secretary NameSuzanne Hill
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address20 Woodland View
Godley
Hyde
Cheshire
SK14 2JB
Director NameEdward Joseph Siarkiewicz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Secretary NameEdward Joseph Siarkiewicz
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 7 chadkirk business park vale road romiley stockport cheshire SK6 3NE (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit B1 adlington park industrial estate adlington cheshire SK10 4NP (1 page)
17 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 May 2006Return made up to 20/03/06; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
12 March 2005Registered office changed on 12/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005Incorporation (12 pages)