Belmont
Durham
DH1 1TW
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Michael Camilleri |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom+ |
Correspondence Address | 3rd Floor Denmark Court Market Place Wokingham Berkshire RG40 1AL |
Director Name | Jose-Luis Merino |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3rd Floor Denmark Court Market Place Wokingham Berkshire RG40 1AL |
Secretary Name | Michael Camilleri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Belmont Durham DH1 1TW |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | Witan Gate House Witan Gate West Milton Keynes Bucks MK9 1SH |
Website | footech.co.uk |
---|
Registered Address | Portland House Belmont Business Park Belmont Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Elliott International Lp 29.40% Ordinary |
---|---|
721 at £1 | Elliott Associates Lp 19.61% Ordinary |
625 at £1 | Graeme Hutchinson 17.00% Ordinary |
625 at £1 | Jose Merino 17.00% Ordinary |
625 at £1 | Michael Camilleri 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,406,662 |
Cash | £1,206,414 |
Current Liabilities | £53,461 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (1 page) |
1 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 September 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (28 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (28 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Director's details changed for Mr Graeme Hutchinson on 1 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Graeme Hutchinson on 1 February 2017 (2 pages) |
14 June 2016 | Termination of appointment of Jose-Luis Merino as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael Camilleri as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael Camilleri as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael Camilleri as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Michael Camilleri as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Jose-Luis Merino as a director on 13 June 2016 (1 page) |
13 June 2016 | Solvency Statement dated 08/06/16 (6 pages) |
13 June 2016 | Solvency Statement dated 08/06/16 (6 pages) |
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital on 13 June 2016
|
13 June 2016 | Statement by Directors (10 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Statement by Directors (10 pages) |
12 May 2016 | Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 3rd Floor Denmark Court 18 Market Place Wokingham Berkshire RG40 1AL to Portland House Belmont Business Park Belmont Durham DH1 1TW on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 3rd Floor Denmark Court 18 Market Place Wokingham Berkshire RG40 1AL to Portland House Belmont Business Park Belmont Durham DH1 1TW on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Michael Camilleri on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Michael Camilleri on 11 May 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Appointment of Jose-Luis Merino as a director (3 pages) |
8 August 2011 | Appointment of Michael Camilleri as a director (3 pages) |
8 August 2011 | Appointment of Jose-Luis Merino as a director (3 pages) |
8 August 2011 | Appointment of Mr Graeme Hutchinson as a director (3 pages) |
8 August 2011 | Appointment of Michael Camilleri as a secretary (3 pages) |
8 August 2011 | Appointment of Michael Camilleri as a secretary (3 pages) |
8 August 2011 | Appointment of Mr Graeme Hutchinson as a director (3 pages) |
8 August 2011 | Appointment of Michael Camilleri as a director (3 pages) |
5 August 2011 | Company name changed shoo 530 LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed shoo 530 LIMITED\certificate issued on 05/08/11
|
18 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 July 2011 | Termination of appointment of Sian Sadler as a director (2 pages) |
18 July 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Sian Sadler as a director (2 pages) |
18 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 July 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
18 July 2011 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 18 July 2011 (2 pages) |
1 March 2011 | Incorporation (36 pages) |
1 March 2011 | Incorporation (36 pages) |