Company NameFootstep Investments Limited
Company StatusDissolved
Company Number04493748
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NameFisherbrook Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaetrin Barbara Stephenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleChartered Accountant
Correspondence Address228 Belmont Road
Pauatahanui
Porirua
New Zealand
Director NamePaul Stephenson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleChartered Accountant
Correspondence Address228 Belmont Road
Pauatahanui
Porirua
New Zealand
Secretary NameKaetrin Barbara Stephenson
NationalityBritish
StatusClosed
Appointed21 October 2002(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2010)
RoleChartered Accountant
Correspondence Address228 Belmont Road
Pauatahanui
Porirua
New Zealand
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address48 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 September 2009Accounts made up to 31 March 2009 (2 pages)
17 September 2009Return made up to 24/07/09; full list of members (4 pages)
17 September 2009Return made up to 24/07/09; full list of members (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 July 2008Accounts made up to 31 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2007Return made up to 24/07/07; full list of members (3 pages)
13 August 2007Return made up to 24/07/07; full list of members (3 pages)
20 July 2007Accounts made up to 31 March 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
6 June 2006Accounts made up to 31 March 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 24/07/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 43 polwarth road brunton park newcastle upon tyne NE3 5NE (1 page)
27 October 2003Registered office changed on 27/10/03 from: 43 polwarth road brunton park newcastle upon tyne NE3 5NE (1 page)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 November 2002New director appointed (1 page)
12 November 2002New secretary appointed;new director appointed (1 page)
12 November 2002New secretary appointed;new director appointed (1 page)
12 November 2002New director appointed (1 page)
26 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 October 2002Registered office changed on 26/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Ad 21/10/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
26 October 2002Ad 21/10/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 October 2002Ad 21/10/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
26 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Ad 21/10/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
24 October 2002Company name changed fisherbrook properties LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed fisherbrook properties LIMITED\certificate issued on 24/10/02 (2 pages)
24 July 2002Incorporation (13 pages)
24 July 2002Incorporation (13 pages)