About

Registered Number: 05164434
Date of Incorporation: 28/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

 

Founded in 2004, Footprint International Ltd are based in Preston. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gemma Louise 12 March 2007 - 1
STARKIE, James Alistair 12 March 2007 - 1
GOEREN, Meike 28 June 2004 27 March 2007 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
MR04 - N/A 19 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 01 July 2017
PSC01 - N/A 01 July 2017
PSC01 - N/A 01 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 July 2011
CH03 - Change of particulars for secretary 09 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 17 March 2010
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
CERTNM - Change of name certificate 09 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 14 July 2006
363s - Annual Return 22 July 2005
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.