About

Registered Number: 05320974
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 11 Bath Road, Worthing, West Sussex, BN11 3NU

 

Having been setup in 2004, Footplate Days & Ways Ltd are based in West Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Cookson, Susan Elizabeth, Groome, Clive Robert for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Susan Elizabeth 18 April 2006 - 1
GROOME, Clive Robert 23 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.