About

Registered Number: 03682773
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Sovereign House 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

 

Founded in 1998, Haswell Shoes (Nuneaton) Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Little, Paul, Little, Angela Karen, Little, William Davidson in the Companies House registry. Currently we aren't aware of the number of employees at the Haswell Shoes (Nuneaton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Angela Karen 14 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Paul 31 December 2003 - 1
LITTLE, William Davidson 14 December 1998 31 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 30 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 11 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 18 April 2000
225 - Change of Accounting Reference Date 14 March 2000
363s - Annual Return 30 December 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.