About

Registered Number: 03979193
Date of Incorporation: 25/04/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2018 (5 years and 6 months ago)
Registered Address: DOW SCHOFIELD WATTS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS

 

Based in Warrington, Britannia Footwear (Uk Manufacturing) Ltd was founded on 25 April 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed as Randon, Simon Paul, Swift, Andrew, Swift, Barbara, Truelove, Katie Eleanor, Pickup, Rachael Kate for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKUP, Rachael Kate 25 April 2000 24 September 2001 1
Secretary Name Appointed Resigned Total Appointments
RANDON, Simon Paul 23 April 2015 10 May 2016 1
SWIFT, Andrew 27 September 2007 01 October 2013 1
SWIFT, Barbara 28 September 2001 10 September 2007 1
TRUELOVE, Katie Eleanor 23 April 2014 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2018
LIQ14 - N/A 26 June 2018
LIQ03 - N/A 06 September 2017
AD01 - Change of registered office address 02 August 2016
RESOLUTIONS - N/A 28 July 2016
4.20 - N/A 28 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2016
AR01 - Annual Return 17 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 07 April 2016
SH01 - Return of Allotment of shares 16 July 2015
AR01 - Annual Return 24 June 2015
SH01 - Return of Allotment of shares 24 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP03 - Appointment of secretary 29 May 2015
AP01 - Appointment of director 29 May 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 26 January 2015
CH01 - Change of particulars for director 08 December 2014
AA01 - Change of accounting reference date 04 December 2014
RP04 - N/A 03 December 2014
SH01 - Return of Allotment of shares 16 July 2014
CH03 - Change of particulars for secretary 10 June 2014
AR01 - Annual Return 09 June 2014
AP03 - Appointment of secretary 30 April 2014
AA - Annual Accounts 03 February 2014
SH01 - Return of Allotment of shares 21 January 2014
TM02 - Termination of appointment of secretary 16 October 2013
AD01 - Change of registered office address 23 July 2013
CERTNM - Change of name certificate 01 July 2013
CONNOT - N/A 25 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 27 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 07 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 20 June 2001
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.