Company NameWearside Footwear Limited
Company StatusDissolved
Company Number03374443
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameT. B. & I. 107 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Robert Anderson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 23 May 2017)
RoleImporter And Wholesaler Of Foo
Country of ResidenceEngland
Correspondence AddressSwallow Cottage
Rodridge Lane
Wingate
Durham
TS28 5HG
Director NameMr Richard Anthony Anderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 23 May 2017)
RoleImporter And Wholesaler Of Foo
Country of ResidenceChina
Correspondence AddressRose Tree Cottage
Rose Tree Cottage, Station Town
Wingate
Durham
TS28 5HG
Secretary NameMrs Arlene Pieri Anderson
NationalityBritish
StatusClosed
Appointed09 July 2007(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Cottage
Wingate
County Durham
TS28 5HG
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameMrs June Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2008)
RoleImporter And Wholesaler Of Foo
Country of ResidenceEngland
Correspondence AddressRodridge Farm
Station Town
Wingate
Durham
TS28 5HG
Director NameMr Richard Anderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2008)
RoleImporter And Wholesaler Of Foo
Country of ResidenceUnited Kingdom
Correspondence AddressRodridge Farm
Rodridge Lane
Wingate
Durham
TS28 5HG
Secretary NameMr Andrew Robert Hall
NationalityBritish
StatusResigned
Appointed04 August 1997(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Dominies Close
Rowlands Gill
Tyne & Wear
NE39 1PB

Contact

Websitewearsidefootwear.com

Location

Registered AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1John Robert Anderson
40.00%
Ordinary
40k at £1Richard Anthony Anderson
40.00%
Ordinary
10k at £1Arlene Pieri Anderson
10.00%
Ordinary A
10k at £1Sharon Anderson
10.00%
Ordinary A

Financials

Year2014
Net Worth£67,401
Cash£1,509
Current Liabilities£56,578

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 July 2009Delivered on: 4 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(6 pages)
31 May 2016Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD to Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD on 31 May 2016 (1 page)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(6 pages)
6 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(6 pages)
12 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Registered office address changed from the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
11 June 2013Registered office address changed from the Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Richard Anthony Anderson on 19 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard Anthony Anderson on 19 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2009Return made up to 23/04/09; full list of members (5 pages)
7 May 2009Return made up to 23/04/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 May 2008Return made up to 23/04/08; full list of members (5 pages)
19 May 2008Return made up to 23/04/08; full list of members (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2008Appointment terminated director june anderson (1 page)
14 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 April 2008Appointment terminated director richard anderson (1 page)
14 April 2008Appointment terminated director richard anderson (1 page)
14 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 April 2008Appointment terminated director june anderson (1 page)
12 March 2008Registered office changed on 12/03/2008 from rodridge farm station town wingate county durham TS28 5HG (1 page)
12 March 2008Registered office changed on 12/03/2008 from rodridge farm station town wingate county durham TS28 5HG (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2008Ad 26/01/08--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
20 February 2008Nc inc already adjusted 23/01/08 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2008Ad 26/01/08--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
20 February 2008Nc inc already adjusted 23/01/08 (1 page)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 August 2007Return made up to 23/04/07; full list of members (8 pages)
7 August 2007Return made up to 23/04/07; full list of members (8 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 December 2006Return made up to 23/04/06; full list of members (3 pages)
12 December 2006Return made up to 23/04/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 September 2005Return made up to 23/04/05; full list of members (8 pages)
12 September 2005Return made up to 23/04/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 July 2003Return made up to 11/05/03; full list of members (8 pages)
2 July 2003Return made up to 11/05/03; full list of members (8 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
2 August 2001Return made up to 18/06/01; no change of members (6 pages)
2 August 2001Return made up to 18/06/01; no change of members (6 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
23 May 2000Return made up to 21/05/00; full list of members (7 pages)
23 May 2000Return made up to 21/05/00; full list of members (7 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 June 1999Return made up to 21/05/99; full list of members (6 pages)
22 June 1999Return made up to 21/05/99; full list of members (6 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 21/05/98; full list of members (6 pages)
15 May 1998Return made up to 21/05/98; full list of members (6 pages)
16 March 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
16 March 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
2 October 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
2 October 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
1 September 1997Registered office changed on 01/09/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
14 July 1997Company name changed T. B. & I. 107 LIMITED\certificate issued on 15/07/97 (2 pages)
14 July 1997Company name changed T. B. & I. 107 LIMITED\certificate issued on 15/07/97 (2 pages)
21 May 1997Incorporation (14 pages)
21 May 1997Incorporation (14 pages)