About

Registered Number: 04597026
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: Riverside, Newchurch Road, Bacup, Lancashire, OL13 0DT

 

Uk Shoe Brands Ltd was founded on 21 November 2002 and has its registered office in Bacup, it has a status of "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHROYD, Suzanne Debra Margaret 05 September 2005 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Mark Alan Foster 29 March 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 15 May 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 24 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.