Company NameFootech Limited
Company StatusDissolved
Company Number07547672
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameShoo 530 Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Graeme Hutchinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 months after company formation)
Appointment Duration8 years, 6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Belmont
Durham
DH1 1TW
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Michael Camilleri
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom+
Correspondence Address3rd Floor Denmark Court Market Place
Wokingham
Berkshire
RG40 1AL
Director NameJose-Luis Merino
Date of BirthJune 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor Denmark Court Market Place
Wokingham
Berkshire
RG40 1AL
Secretary NameMichael Camilleri
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2016)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Belmont
Durham
DH1 1TW
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence AddressWitan Gate House Witan Gate West
Milton Keynes
Bucks
MK9 1SH

Contact

Websitefootech.co.uk

Location

Registered AddressPortland House Belmont Business Park
Belmont
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Elliott International Lp
29.40%
Ordinary
721 at £1Elliott Associates Lp
19.61%
Ordinary
625 at £1Graeme Hutchinson
17.00%
Ordinary
625 at £1Jose Merino
17.00%
Ordinary
625 at £1Michael Camilleri
17.00%
Ordinary

Financials

Year2014
Net Worth£1,406,662
Cash£1,206,414
Current Liabilities£53,461

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (1 page)
1 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
17 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (28 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (28 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Director's details changed for Mr Graeme Hutchinson on 1 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Graeme Hutchinson on 1 February 2017 (2 pages)
14 June 2016Termination of appointment of Jose-Luis Merino as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Michael Camilleri as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Michael Camilleri as a secretary on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Michael Camilleri as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Michael Camilleri as a secretary on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Jose-Luis Merino as a director on 13 June 2016 (1 page)
13 June 2016Solvency Statement dated 08/06/16 (6 pages)
13 June 2016Solvency Statement dated 08/06/16 (6 pages)
13 June 2016Statement of capital on 13 June 2016
  • GBP 3,677
(4 pages)
13 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 08/06/2016
(1 page)
13 June 2016Statement of capital on 13 June 2016
  • GBP 3,677
(4 pages)
13 June 2016Statement by Directors (10 pages)
13 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled 08/06/2016
(1 page)
13 June 2016Statement by Directors (10 pages)
12 May 2016Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages)
11 May 2016Registered 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 2016Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages)
11 May 2016Registered 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 2016Director's details changed for Mr Michael Camilleri on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Jose-Luis Merino on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Michael Camilleri on 11 May 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,677
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,677
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,677
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,677
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,677
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3,677
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3,677
(4 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3,000
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3,000
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3,000
(3 pages)
8 August 2011Appointment of Jose-Luis Merino as a director (3 pages)
8 August 2011Appointment of Michael Camilleri as a director (3 pages)
8 August 2011Appointment of Jose-Luis Merino as a director (3 pages)
8 August 2011Appointment of Mr Graeme Hutchinson as a director (3 pages)
8 August 2011Appointment of Michael Camilleri as a secretary (3 pages)
8 August 2011Appointment of Michael Camilleri as a secretary (3 pages)
8 August 2011Appointment of Mr Graeme Hutchinson as a director (3 pages)
8 August 2011Appointment of Michael Camilleri as a director (3 pages)
5 August 2011Company name changed shoo 530 LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed shoo 530 LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 July 2011Termination of appointment of Sian Sadler as a director (2 pages)
18 July 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
18 July 2011Termination of appointment of Sian Sadler as a director (2 pages)
18 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 July 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
18 July 2011Registered 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 2011Registered 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 2011Incorporation (36 pages)
1 March 2011Incorporation (36 pages)