About

Registered Number: 01578825
Date of Incorporation: 10/08/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Carter Lane, Shirebrook, Mansfield, Nottinghamshire, NG20 8AH

 

Mansfield Shoe Group (Holdings) Ltd was founded on 10 August 1981 and has its registered office in Mansfield in Nottinghamshire, it's status is listed as "Active". The organisation has 5 directors listed as Dodds, Eric, Parmar, Jitendra, Pointer, Hilary Jane, Simpson, Peter, Warren, Barry Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Eric N/A 12 April 1999 1
PARMAR, Jitendra 25 August 1997 12 April 1999 1
POINTER, Hilary Jane 03 July 1992 20 April 1998 1
SIMPSON, Peter N/A 08 July 1992 1
WARREN, Barry Edward N/A 12 June 1992 1

Filing History

Document Type Date
AC92 - N/A 19 February 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2008
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2008
652a - Application for striking off 22 May 2008
AC92 - N/A 15 March 2004
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2001
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2000
652a - Application for striking off 21 August 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 16 March 1998
169 - Return by a company purchasing its own shares 16 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 10 March 1998
CERT10 - Re-registration of a company from public to private 10 March 1998
MAR - Memorandum and Articles - used in re-registration 10 March 1998
53 - Application by a public company for re-registration as a private company 10 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 03 March 1998
225 - Change of Accounting Reference Date 12 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 February 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 03 July 1996
169 - Return by a company purchasing its own shares 26 March 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 February 1996
288 - N/A 15 January 1996
169 - Return by a company purchasing its own shares 04 October 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 28 February 1995
RESOLUTIONS - N/A 14 September 1994
288 - N/A 18 August 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
169 - Return by a company purchasing its own shares 23 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 08 February 1994
288 - N/A 17 January 1994
AA - Annual Accounts 01 April 1993
288 - N/A 17 March 1993
288 - N/A 01 March 1993
363s - Annual Return 19 February 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 18 June 1992
288 - N/A 05 June 1992
RESOLUTIONS - N/A 13 April 1992
169 - Return by a company purchasing its own shares 13 April 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 10 February 1992
169 - Return by a company purchasing its own shares 17 January 1992
CERTNM - Change of name certificate 02 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
169 - Return by a company purchasing its own shares 17 September 1990
288 - N/A 11 September 1990
RESOLUTIONS - N/A 06 September 1990
288 - N/A 06 September 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 23 February 1990
288 - N/A 21 August 1989
RESOLUTIONS - N/A 19 June 1989
169 - Return by a company purchasing its own shares 19 June 1989
RESOLUTIONS - N/A 21 April 1989
169 - Return by a company purchasing its own shares 21 April 1989
RESOLUTIONS - N/A 23 March 1989
CERT7 - Re-registration of a company from private to public with a change of name 23 March 1989
MAR - Memorandum and Articles - used in re-registration 23 March 1989
BS - Balance sheet 23 March 1989
AUDR - Auditor's report 23 March 1989
AUDS - Auditor's statement 23 March 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 23 March 1989
43(3) - Application by a private company for re-registration as a public company 23 March 1989
288 - N/A 21 March 1989
288 - N/A 24 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 20 October 1987
169 - Return by a company purchasing its own shares 14 October 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Sales invoice 05 November 1984 Outstanding

N/A

Mortgage debenture 19 October 1983 Fully Satisfied

N/A

Debenture 21 August 1981 Fully Satisfied

N/A

Debenture 21 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.