FOOTSTAND LIMITED

Register to unlock more data on OkredoRegister

FOOTSTAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720608

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

County House, St Marys Street, Worcester WR1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon29/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon21/08/2011
Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 2011-08-22
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-03-07
dot icon05/12/2010
Statement of affairs with form 4.19
dot icon05/12/2010
Resolutions
dot icon05/12/2010
Appointment of a voluntary liquidator
dot icon15/11/2010
Registered office address changed from 5 Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA on 2010-11-16
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Certificate of change of name
dot icon18/05/2009
Return made up to 25/02/09; full list of members
dot icon18/05/2009
Registered office changed on 19/05/2009 from churston house, portsmouth road esher surrey KT10 9AD
dot icon18/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/10/2008
Appointment Terminated Secretary david venus
dot icon21/09/2008
Director appointed peter james ball
dot icon16/09/2008
Appointment Terminated Director peter butler
dot icon16/09/2008
Appointment Terminated Director russell o'connell
dot icon16/09/2008
Director appointed steven thomas bignell
dot icon16/09/2008
Director appointed evans lloyd douglas
dot icon16/09/2008
Director appointed roger eric wild
dot icon16/09/2008
Resolutions
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon03/04/2008
Return made up to 25/02/08; full list of members
dot icon10/03/2008
Appointment Terminated Director simon ritchie
dot icon10/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Notice of resolution removing auditor
dot icon11/10/2007
Resolutions
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon29/04/2007
Registered office changed on 30/04/07 from: 119 richmond road kingston upon thames surrey KT2 5BX
dot icon06/03/2007
Return made up to 25/02/07; full list of members
dot icon04/03/2007
Director's particulars changed
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Location of register of members
dot icon07/11/2006
Secretary resigned
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
New director appointed
dot icon10/09/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon10/09/2006
Registered office changed on 11/09/06 from: the counting house high street tring hertfordshire HP23 5TE
dot icon10/09/2006
New secretary appointed;new director appointed
dot icon10/09/2006
Secretary resigned;director resigned
dot icon07/03/2006
Return made up to 25/02/06; full list of members
dot icon05/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon26/01/2005
Accounts made up to 2004-06-30
dot icon09/06/2004
Accounts made up to 2003-06-30
dot icon30/03/2004
Return made up to 25/02/04; full list of members
dot icon02/04/2003
Accounts made up to 2002-06-30
dot icon12/03/2003
Return made up to 25/02/03; full list of members
dot icon26/03/2002
Return made up to 25/02/02; full list of members
dot icon24/07/2001
Accounts made up to 2001-06-30
dot icon22/02/2001
Return made up to 25/02/01; full list of members
dot icon13/11/2000
Accounts made up to 2000-06-30
dot icon13/11/2000
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon15/03/2000
Return made up to 25/02/00; full list of members
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Registered office changed on 02/04/99 from: 76 whitchurch road cardiff CF4 3LX
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
24/02/1999 - 24/02/1999
4893
Wild, Roger Eric
Director
02/09/2008 - Present
23
Butler, Peter William
Director
24/02/1999 - 02/09/2008
6
Ball, Peter James
Director
02/09/2008 - Present
4
Key Legal Services (Nominees) Limited
Nominee Director
24/02/1999 - 24/02/1999
4782

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 FOOTSTAND LIMITED

FOOTSTAND LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at County House, St Marys Street, Worcester WR1 1HB. There are currently 4 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 FOOTSTAND LIMITED?

toggle

FOOTSTAND LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 29/04/2013.

Where is FOOTSTAND LIMITED located?

toggle

FOOTSTAND LIMITED is registered at County House, St Marys Street, Worcester WR1 1HB.

What does FOOTSTAND LIMITED do?

toggle

FOOTSTAND LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for FOOTSTAND LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved following liquidation.