SHOESTRING LACES LIMITED

Register to unlock more data on OkredoRegister

SHOESTRING LACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284124

Incorporation date

25/11/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon14/08/2017
Final Gazette dissolved following liquidation
dot icon14/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2017
Registered office address changed from Hillcarirnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 2017-02-06
dot icon16/05/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2016
Registered office address changed from 103 Bath Street Market Harborough Leicestershire LE16 9EJ to Hillcarirnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 2016-05-13
dot icon09/05/2016
Statement of affairs with form 4.19
dot icon09/05/2016
Appointment of a voluntary liquidator
dot icon09/05/2016
Resolutions
dot icon13/03/2016
Satisfaction of charge 5 in full
dot icon25/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon04/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon08/09/2013
Current accounting period extended from 2014-03-31 to 2014-07-31
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Appointment of David Andrew Collins as a secretary
dot icon27/06/2012
Termination of appointment of Ian Williams as a secretary
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Ian Robert Williams as a secretary
dot icon24/10/2011
Termination of appointment of Lynn Slimmon as a secretary
dot icon03/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/08/2010
Termination of appointment of John Marroitt as a director
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Michael William Marroitt on 2009-11-20
dot icon23/11/2009
Director's details changed for Caroline Collins on 2009-11-20
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 16/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 16/11/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 16/11/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon22/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon05/12/2005
Return made up to 16/11/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon30/10/2005
New director appointed
dot icon18/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2005
New director appointed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon14/01/2004
Return made up to 20/11/03; full list of members
dot icon15/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon17/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/11/2002
Return made up to 20/11/02; full list of members
dot icon17/11/2002
New secretary appointed
dot icon17/11/2002
Director resigned
dot icon17/11/2002
Secretary resigned
dot icon17/11/2002
Registered office changed on 18/11/02 from: the maltings 5-8 fairfield road market harborough leicestershire LE16 9QQ
dot icon11/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon16/12/2001
Return made up to 20/11/01; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/01/2001
Accounts for a small company made up to 2000-01-31
dot icon10/01/2001
Return made up to 20/11/00; full list of members
dot icon21/12/1999
Return made up to 20/11/99; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon07/03/1999
Accounts for a small company made up to 1998-01-31
dot icon02/12/1998
Return made up to 20/11/98; no change of members
dot icon13/07/1998
Particulars of mortgage/charge
dot icon10/04/1998
Registered office changed on 11/04/98 from: bevin house 89 northampton road market harborough leicestershire LE16 9HD
dot icon10/12/1997
Return made up to 26/11/97; full list of members
dot icon18/09/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon13/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
New director appointed
dot icon21/05/1997
Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/1996 - 25/11/1996
38039
Collins, David Andrew
Secretary
25/06/2012 - Present
-
Alcock, Caroline
Secretary
25/11/1996 - 30/09/2002
-
Slimmon, Lynn
Secretary
30/09/2002 - 24/10/2011
-
Williams, Ian Robert
Secretary
27/10/2011 - 25/06/2012
-

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 SHOESTRING LACES LIMITED

SHOESTRING LACES LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ. There are currently 2 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 SHOESTRING LACES LIMITED?

toggle

SHOESTRING LACES LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 14/08/2017.

Where is SHOESTRING LACES LIMITED located?

toggle

SHOESTRING LACES LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ.

What does SHOESTRING LACES LIMITED do?

toggle

SHOESTRING LACES LIMITED operates in the Repair of footwear and leather goods (95.23 - SIC 2007) sector.

What is the latest filing for SHOESTRING LACES LIMITED?

toggle

The latest filing was on 14/08/2017: Final Gazette dissolved following liquidation.