Company NameFootsteps Before Dawn Limited
Company StatusDissolved
Company Number06238107
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date12 June 2012 (11 years, 10 months 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 John Peavoy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameMr Stephen Spellacy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Norwich Avenue
Bamford
Rochdale
Lancs
OL11 5JZ
Secretary NameMr Douglas Peavoy
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Woodlands Avenue
Todmorden
Lancashire
OL14 5LT
Director NameMr Christopher Simon Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(2 years after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Pasture Close
Stockport
Cheshire
SK2 5EG
Director NameMr Douglas Peavoy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(2 years after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2012)
RoleAccountant
Correspondence Address14 Woodlands Avenue
Todmorden
Lancashire
OL14 5LT

Location

Registered AddressUnit H2 Europa Way Stoneclough Road
Radcliffe
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(6 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(6 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
(6 pages)
22 November 2010Appointment of Mr Douglas Peavoy as a director (1 page)
22 November 2010Appointment of Mr Christopher Simon Jones as a director (1 page)
22 November 2010Appointment of Mr Christopher Simon Jones as a director (1 page)
22 November 2010Appointment of Mr Douglas Peavoy as a director (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
13 November 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
21 October 2008Return made up to 04/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/08
(8 pages)
10 December 2007Registered office changed on 10/12/07 from: 1-3 the courtyard, calvin street bolton lancashire BL1 8PB (1 page)
10 December 2007Registered office changed on 10/12/07 from: 1-3 the courtyard, calvin street bolton lancashire BL1 8PB (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
4 May 2007Incorporation (10 pages)
4 May 2007Incorporation (10 pages)