COUNTY FOOTWEAR (UK) LIMITED

Register to unlock more data on OkredoRegister

COUNTY FOOTWEAR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694136

Incorporation date

04/03/1992

Size

Full

Contacts

Registered address

Registered address

Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon10/03/2011
Resolutions
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-04-25
dot icon20/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon20/04/2010
Director's details changed for David Amson on 2010-03-05
dot icon23/09/2009
Auditor's resignation
dot icon03/08/2009
Appointment Terminated Director darren rose
dot icon26/07/2009
Accounts for a small company made up to 2008-09-30
dot icon12/05/2009
Appointment Terminated Secretary darren rose
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2009
Director appointed david amson
dot icon20/04/2009
Director and secretary appointed carole mary binks
dot icon20/04/2009
Accounting reference date shortened from 30/09/2009 to 25/04/2009
dot icon20/04/2009
Appointment Terminated Director gary lynch
dot icon20/04/2009
Appointment Terminated Director colin webb
dot icon20/04/2009
Appointment Terminated Director edward clucas
dot icon20/04/2009
Appointment Terminated Director ian eaves
dot icon20/04/2009
Registered office changed on 21/04/2009 from 100 shaw road oldham lancashire OL1 4AY
dot icon09/03/2009
Return made up to 05/03/09; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon26/03/2008
Director appointed mr gary lynch
dot icon24/03/2008
Return made up to 05/03/08; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2006-09-30
dot icon28/05/2007
Return made up to 05/03/07; full list of members
dot icon14/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon09/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon30/08/2006
Accounts for a small company made up to 2005-09-30
dot icon13/03/2006
Return made up to 05/03/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2004-09-30
dot icon08/08/2005
Director resigned
dot icon08/05/2005
Return made up to 05/03/05; full list of members
dot icon08/05/2005
Secretary's particulars changed
dot icon20/10/2004
New director appointed
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon27/04/2004
Secretary resigned
dot icon07/03/2004
Return made up to 05/03/04; full list of members
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
New secretary appointed
dot icon06/03/2003
Return made up to 05/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon01/08/2002
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon19/06/2002
Registered office changed on 20/06/02 from: regent works cornwall road kettering northamptonshire NN16 8PR
dot icon03/03/2002
Return made up to 05/03/02; full list of members
dot icon03/03/2002
New secretary appointed
dot icon18/02/2002
Director resigned
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/01/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon27/11/2001
Auditor's resignation
dot icon02/09/2001
Secretary resigned;director resigned
dot icon27/07/2001
Director resigned
dot icon09/07/2001
Accounts for a small company made up to 2000-03-31
dot icon17/05/2001
New director appointed
dot icon25/03/2001
Return made up to 05/03/01; full list of members
dot icon25/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/11/2000
Accounts for a small company made up to 1999-03-31
dot icon19/03/2000
Return made up to 05/03/00; full list of members
dot icon19/03/2000
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Return made up to 05/03/99; full list of members
dot icon29/06/1999
Secretary resigned;director resigned
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/03/1998
Return made up to 05/03/98; no change of members
dot icon24/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon16/11/1997
Registered office changed on 17/11/97 from: unit 4 bective road kingsthorpe northampton northamptonshire NN2 7TD
dot icon03/08/1997
Ad 09/05/97--------- £ si 100000@1=100000 £ ic 290000/390000
dot icon03/08/1997
Nc inc already adjusted 09/05/97
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon02/04/1997
Return made up to 05/03/97; full list of members
dot icon02/04/1997
Secretary's particulars changed
dot icon12/01/1997
Full accounts made up to 1996-03-31
dot icon18/11/1996
Auditor's resignation
dot icon24/04/1996
Return made up to 05/03/96; no change of members
dot icon24/04/1996
Secretary's particulars changed
dot icon13/03/1996
Amended accounts made up to 1995-03-31
dot icon14/02/1996
Auditor's resignation
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
New secretary appointed
dot icon19/03/1995
Return made up to 05/03/95; no change of members
dot icon19/03/1995
Secretary resigned
dot icon15/02/1995
New director appointed
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Particulars of mortgage/charge
dot icon12/03/1994
Return made up to 05/03/94; full list of members
dot icon19/01/1994
Director resigned
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Ad 09/08/93--------- £ si 190000@1=190000 £ ic 100000/290000
dot icon23/11/1993
Nc inc already adjusted 09/08/93
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Registered office changed on 24/11/93 from: unit 4,bective road kingsthorpe northampton NN2 7TD
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Return made up to 05/03/93; full list of members; amend
dot icon22/03/1993
Return made up to 05/03/93; full list of members
dot icon22/03/1993
Registered office changed on 23/03/93
dot icon22/03/1993
Director resigned
dot icon02/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Ad 03/04/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/06/1992
Nc inc already adjusted 03/04/92
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon30/04/1992
Certificate of change of name
dot icon29/04/1992
Accounting reference date notified as 31/03
dot icon08/04/1992
Certificate of change of name
dot icon06/04/1992
Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1992
Memorandum and Articles of Association
dot icon31/03/1992
Resolutions
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2009
dot iconLast change occurred
24/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2009
dot iconNext account date
24/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Colin
Director
13/03/2007 - 06/04/2009
25
Kinsella, Anthony
Director
10/05/2001 - 01/07/2004
44
Samson, Hugh
Director
12/02/1995 - 17/01/2000
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/03/1992 - 26/03/1992
16011
London Law Services Limited
Nominee Director
04/03/1992 - 26/03/1992
15403

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY FOOTWEAR (UK) LIMITED

COUNTY FOOTWEAR (UK) LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY FOOTWEAR (UK) LIMITED?

toggle

COUNTY FOOTWEAR (UK) LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 01/08/2012.

Where is COUNTY FOOTWEAR (UK) LIMITED located?

toggle

COUNTY FOOTWEAR (UK) LIMITED is registered at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU.

What does COUNTY FOOTWEAR (UK) LIMITED do?

toggle

COUNTY FOOTWEAR (UK) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COUNTY FOOTWEAR (UK) LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.