About

Registered Number: 07953015
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 255 Poulton Road, Wallasey, CH44 4BT,

 

Based in Wallasey, Responder Footwear Ltd was founded on 16 February 2012, it's status is listed as "Dissolved". Responder Footwear Ltd has 2 directors listed as Lupson, Michael John, Hall, Andrew in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUPSON, Michael John 16 February 2012 - 1
HALL, Andrew 16 February 2012 04 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 04 October 2018
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 25 September 2018
AD01 - Change of registered office address 05 September 2018
CS01 - N/A 25 February 2018
TM01 - Termination of appointment of director 17 October 2017
PSC07 - N/A 17 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 07 November 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 22 March 2013
AA01 - Change of accounting reference date 20 March 2013
AD01 - Change of registered office address 16 May 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.