Company NameBear Feet Shoes Limited
Company StatusDissolved
Company Number06072050
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date7 August 2018 (5 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 NameMrs Patrica Jane Cameron
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Castle Hey Close
Unsworth
Bury
Lancashire
BL9 8JQ
Secretary NameAndrew Cameron
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Castle Hey Close
Unsworth
Bury
Lancashire
BL9 8JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7720600
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jessica Cameron
50.00%
Ordinary A
1 at £1Patricia Jane Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£3,724
Cash£593
Current Liabilities£70,399

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 June 2010Delivered on: 1 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 December 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
3 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Director's details changed for Mrs Patrica Jane Cameron on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mrs Patrica Jane Cameron on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 29/01/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2008Return made up to 29/01/08; full list of members (3 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 349 bury old road prestwich manchester M25 1PY (1 page)
16 February 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
29 January 2007Incorporation (9 pages)