FIONA FOOTWEAR LIMITED

Bostock House Bostock House, Northampton, NN5 5DJ, Northamptonshire
StatusDISSOLVED
Company No.00539124
CategoryPrivate Limited Company
Incorporated11 Oct 1954
Age69 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 13 days

SUMMARY

FIONA FOOTWEAR LIMITED is an dissolved private limited company with number 00539124. It was incorporated 69 years, 7 months, 21 days ago, on 11 October 1954 and it was dissolved 4 years, 11 months, 13 days ago, on 18 June 2019. The company address is Bostock House Bostock House, Northampton, NN5 5DJ, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Douglas Ware

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-07

Officer name: Richard James Spurway

Documents

View document PDF

Restoration order of court

Date: 29 Jan 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 14 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Apr 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Address

Type: 287

Description: Registered office changed on 29/05/03 from: 19 gambrel road, northampton, NN5 5DJ

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 287

Description: Registered office changed on 25/05/01 from: 33 drayson mews, london, W8 4LY

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: 52 george street, london, W1H 5RF

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Resolution

Date: 20 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Resolution

Date: 20 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 18/02/96 from: 48 george street, london, W1H 5RF

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/94; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 08 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 21 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/11/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF


Some Companies

COOK CONSTRUCTION LIMITED

60 RYEFIELDS,HOLMFIRTH,HD9 1XF

Number:09020495
Status:ACTIVE
Category:Private Limited Company

CQ CONSTRUCTION LTD

SUITE 13 ENTERPRISE HOUSE,SALISBURY,SP2 7LD

Number:11598810
Status:ACTIVE
Category:Private Limited Company

ENERGI EASE LIMITED

93 CONNOR ROAD,DAGENHAM,RM9 5UT

Number:11489518
Status:ACTIVE
Category:Private Limited Company

FOODSWILD LIMITED

63 MENEAGE STREET,HELSTON,TR13 8RB

Number:08364722
Status:ACTIVE
Category:Private Limited Company

STACO INDUSTRY LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09705212
Status:ACTIVE
Category:Private Limited Company

TIYE-TIYE LIMITED

1 MORTON ROAD,LONDON,E15 4AN

Number:11708951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source