Fotheringhay
Peterborough
PE8 5HZ
Director Name | Thomas Martin Loveday |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 22 years (closed 15 October 2013) |
Role | Footwear Wholesaler |
Correspondence Address | Lodge Lawn Fotheringhay Peterborough PE8 5HZ |
Director Name | Paul Anthony Kirby |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1997(77 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 15 October 2013) |
Role | Sales Director |
Correspondence Address | 5 George Close Backwell Bristol North Somerset BS48 3LZ |
Director Name | Martin Anthony Buckley |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 February 2008(88 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 October 2013) |
Role | Cpmpany Director |
Country of Residence | Ireland |
Correspondence Address | Ringview Glenbrook Passage West County Cork Ireland |
Secretary Name | Christopher Smith |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2008(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 October 2013) |
Role | Accountant |
Correspondence Address | The Hobbit Castle Avenue Carrigtwohill Cork Irish |
Director Name | Mr Thomas Edward Loveday |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 1998) |
Role | Footwear Wholesaler |
Correspondence Address | Pipers Hill Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW |
Director Name | Clifford John Mills |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 1995) |
Role | Sales And Marketing Director |
Correspondence Address | 5 Edmonds Drive Ketton Stamford Lincolnshire PE9 3TH |
Secretary Name | Sally Ann Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(71 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Lodge Lawn Fotheringhay Peterborough PE8 5HZ |
Director Name | Richard Bentley Baker |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 1997) |
Role | Clothing Manufacurer |
Correspondence Address | Malsover House Thorpe Malsor Kettering Northants NN14 1JS |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
17.5k at 1 | Reffond LTD 87.50% Ordinary |
---|---|
2.5k at 1 | Mulva Ney 12.50% Cumulative Preferenc |
Year | 2014 |
---|---|
Turnover | £2,147,677 |
Gross Profit | £738,886 |
Net Worth | £183,352 |
Cash | £21,072 |
Current Liabilities | £1,618,698 |
Latest Accounts | 31 March 2009 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 July 2013 | Notice of move from Administration to Dissolution (9 pages) |
15 July 2013 | Notice of move from Administration to Dissolution on 9 July 2013 (9 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (9 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (9 pages) |
8 July 2013 | Administrator's progress report to 1 June 2013 (9 pages) |
21 February 2013 | Administrator's progress report to 15 December 2011 (11 pages) |
21 February 2013 | Administrator's progress report to 15 December 2011 (11 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (11 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (11 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (11 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
18 January 2012 | Administrator's progress report to 15 December 2011 (14 pages) |
18 January 2012 | Administrator's progress report to 15 December 2011 (14 pages) |
21 July 2011 | Administrator's progress report to 15 June 2011 (8 pages) |
21 July 2011 | Administrator's progress report to 15 June 2011 (8 pages) |
19 July 2011 | Notice of deemed approval of proposals (1 page) |
19 July 2011 | Notice of deemed approval of proposals (1 page) |
12 July 2011 | Notice of extension of period of Administration (1 page) |
12 July 2011 | Notice of extension of period of Administration (1 page) |
16 February 2011 | Administrator's progress report to 11 January 2011 (8 pages) |
16 February 2011 | Administrator's progress report to 11 January 2011 (8 pages) |
16 December 2010 | Statement of affairs with form 2.14B (8 pages) |
16 December 2010 | Statement of affairs with form 2.14B (8 pages) |
1 October 2010 | Notice of deemed approval of proposals (1 page) |
1 October 2010 | Notice of deemed approval of proposals (1 page) |
10 September 2010 | Statement of administrator's proposal (20 pages) |
10 September 2010 | Statement of administrator's proposal (20 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Registered office address changed from Unit 12 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Registered office address changed from Unit 12 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (18 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 December 2009 | Registered office address changed from Station Road, Irthlingborough, Northants, NN95QE. on 12 December 2009 (1 page) |
12 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
12 December 2009 | Registered office address changed from Station Road, Irthlingborough, Northants, NN95QE. on 12 December 2009 (1 page) |
12 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
22 October 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2008 | Appointment terminated secretary sally loveday (1 page) |
17 April 2008 | Secretary appointed christopher smith (2 pages) |
17 April 2008 | Appointment Terminated Secretary sally loveday (1 page) |
17 April 2008 | Secretary appointed christopher smith (2 pages) |
9 April 2008 | Accounting reference date extended from 25/02/2008 to 31/03/2008 (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Accounting reference date extended from 25/02/2008 to 31/03/2008 (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
29 February 2008 | Director appointed martin anthony buckley (2 pages) |
29 February 2008 | Director appointed martin anthony buckley (2 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (4 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (4 pages) |
4 October 2007 | Accounts for a small company made up to 25 February 2007 (9 pages) |
4 October 2007 | Accounts for a small company made up to 25 February 2007 (9 pages) |
12 December 2006 | Return made up to 10/10/06; full list of members (9 pages) |
12 December 2006 | Return made up to 10/10/06; full list of members (9 pages) |
11 October 2006 | Accounts for a small company made up to 25 February 2006 (9 pages) |
11 October 2006 | Accounts for a small company made up to 25 February 2006 (9 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members
|
31 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
25 August 2005 | Accounts for a small company made up to 25 February 2005 (8 pages) |
25 August 2005 | Accounts for a small company made up to 25 February 2005 (8 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
28 September 2004 | Accounts for a small company made up to 25 February 2004 (9 pages) |
28 September 2004 | Accounts for a small company made up to 25 February 2004 (9 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members
|
7 November 2003 | Return made up to 10/10/03; full list of members (9 pages) |
1 July 2003 | Accounts for a small company made up to 25 February 2003 (9 pages) |
1 July 2003 | Accounts for a small company made up to 25 February 2003 (9 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
30 July 2002 | Accounts for a small company made up to 25 February 2002 (8 pages) |
30 July 2002 | Accounts for a small company made up to 25 February 2002 (8 pages) |
18 December 2001 | Accounts for a small company made up to 25 February 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 25 February 2001 (6 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members
|
30 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
15 December 2000 | Accounts for a small company made up to 25 February 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 25 February 2000 (7 pages) |
10 November 2000 | Return made up to 10/10/00; full list of members
|
10 November 2000 | Return made up to 10/10/00; full list of members (9 pages) |
23 December 1999 | Return made up to 10/10/99; full list of members (9 pages) |
23 December 1999 | Return made up to 10/10/99; full list of members (9 pages) |
10 December 1999 | Accounts for a small company made up to 25 February 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 25 February 1999 (7 pages) |
4 December 1998 | Accounts for a medium company made up to 25 February 1998 (21 pages) |
4 December 1998 | Accounts for a medium company made up to 25 February 1998 (21 pages) |
24 November 1998 | Return made up to 10/10/98; full list of members
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a medium company made up to 25 February 1997 (20 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Accounts for a medium company made up to 25 February 1997 (20 pages) |
22 December 1997 | New director appointed (2 pages) |
3 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 October 1996 | Accounts for a medium company made up to 25 February 1996 (18 pages) |
15 October 1996 | Accounts for a medium company made up to 25 February 1996 (18 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
5 December 1995 | Accounts for a medium company made up to 25 February 1995 (20 pages) |
5 December 1995 | Accounts for a medium company made up to 25 February 1995 (20 pages) |
20 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
20 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
17 October 1994 | Accounts for a small company made up to 25 February 1994 (18 pages) |
17 October 1994 | Accounts for a small company made up to 25 February 1994 (18 pages) |
16 September 1993 | Accounts for a small company made up to 25 February 1993 (18 pages) |
16 September 1993 | Accounts for a small company made up to 25 February 1993 (18 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
3 November 1992 | Return made up to 10/10/92; no change of members (4 pages) |
3 November 1992 | Return made up to 10/10/92; no change of members (4 pages) |
25 October 1991 | Accounts for a small company made up to 25 February 1991 (15 pages) |
25 October 1991 | Accounts for a small company made up to 25 February 1991 (11 pages) |
18 October 1991 | Return made up to 10/10/91; change of members (7 pages) |
18 October 1991 | Return made up to 10/10/91; change of members (7 pages) |
30 November 1990 | Return made up to 14/09/90; full list of members (4 pages) |
30 November 1990 | Return made up to 14/09/90; full list of members (4 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Nc inc already adjusted 26/09/89 (1 page) |
22 October 1990 | Resolutions
|
22 October 1990 | Nc inc already adjusted 26/09/89 (1 page) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1989 | Accounts for a small company made up to 25 February 1989 (5 pages) |
23 October 1989 | Accounts for a small company made up to 25 February 1989 (5 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Accounts for a small company made up to 25 February 1986 (5 pages) |
14 August 1986 | Accounts for a small company made up to 25 February 1986 (5 pages) |
24 August 1985 | Accounts for a small company made up to 31 December 1984 (5 pages) |
24 August 1985 | Accounts for a small company made up to 31 December 1984 (5 pages) |
23 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
23 September 1983 | Accounts made up to 31 December 1982 (11 pages) |
11 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
11 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
9 December 1981 | Accounts made up to 31 December 1980 (13 pages) |
9 December 1981 | Accounts made up to 31 December 1980 (13 pages) |
8 August 1933 | Company name changed\certificate issued on 08/08/33 (2 pages) |
8 August 1933 | Company name changed\certificate issued on 08/08/33 (2 pages) |
28 July 1931 | Company name changed\certificate issued on 28/07/31 (2 pages) |
28 July 1931 | Company name changed\certificate issued on 28/07/31 (2 pages) |
20 February 1920 | Certificate of incorporation (1 page) |
20 February 1920 | Certificate of incorporation (1 page) |