Company NameBriggs"Palm Shoes"Limited
Company StatusDissolved
Company Number00297429
CategoryPrivate Limited Company
Incorporation Date20 February 1935(89 years, 2 months ago)
Dissolution Date3 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Troughton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleShops Director
Correspondence Address33 Springfield Close
Elburton
Plymouth
Devon
PL9 8QD
Director NameMr Michael John Ivers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Main Street
Newbold Verdon
Leicester
Leicestershire
LE9 9NQ
Director NameMr Sidney Harris
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 1991)
RoleCompany Director
Correspondence Address14 Ingarsby Drive
Leicester
Leicestershire
LE5 6HA
Director NameMr Peter Bernard Charles Booth
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleFinancial Director/Company Secretary
Correspondence Address64 Packer Avenue
Leicester Forest East
Leicester
Leicestershire
LE3 3QG
Director NameMr James Edwin Briggs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleChairman/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Burnmill Road
Market Harborough
Leicestershire
LE16 7JG
Director NameMr Peter William Briggs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradgate Road
Cropston
Leicester
Leicestershire
LE7 7GA
Director NameMr Richard Geoffrey Briggs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleFarmer
Correspondence AddressCuckron Stromfirth
Weisdale
Shetland
Isle Of Shetland
ZE2 9LH
Scotland
Director NameGordon Howard Burdge
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 June 1996)
RoleChairman/Director
Correspondence AddressThe Cottage
Beercrocombe
Taunton
Somerset
TA3 6AG
Secretary NameMr Peter Bernard Charles Booth
NationalityBritish
StatusResigned
Appointed19 June 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address64 Packer Avenue
Leicester Forest East
Leicester
Leicestershire
LE3 3QG
Secretary NameMr Anthony Wayne Wragg
NationalityBritish
StatusResigned
Appointed21 November 1994(59 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Leicester Road
Glenfield
Leicester
LE3 8HF
Secretary NameMr Peter William Briggs
NationalityBritish
StatusResigned
Appointed05 December 1997(62 years, 10 months after company formation)
Appointment Duration1 month (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradgate Road
Cropston
Leicester
Leicestershire
LE7 7GA
Secretary NameDean Antony Hallam
NationalityBritish
StatusResigned
Appointed06 January 1998(62 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address121 Appledore Avenue
Wollaton
Nottingham
Nottinghamshire
NG8 2RW
Director NamePeter John Lewis Foot
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(64 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 2007)
RoleAccountant
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameDavid Edwin Lockyer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(64 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2007)
RoleChief Executive
Correspondence AddressThe Foxton, Rolleston Old Stables
Rolleston Road, Rolleston
Leicester
Leicestershire
LE7 9EN
Secretary NamePeter John Lewis Foot
NationalityBritish
StatusResigned
Appointed02 August 1999(64 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 April 2007)
RoleAccountant
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameMr Arthur Jonathan Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(66 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Broadway
Oadby
Leicester
Leicestershire
LE2 2HF
Director NameMr Roger Parr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(70 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender House
15c Baggrave End
Barsby
Leicestershire
LE7 4RB
Director NameDavid Kenneth White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Mellion Drive
Biddenham
Bedford
Bedfordshire
MK40 4BF
Director NameMr Anthony David Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(72 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed24 April 2007(72 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMr David Mark Rostron
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(72 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Oak Road
Mottram St Andrew
Cheshire
SK10 4QF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2009Administrator's progress report to 27 January 2009 (7 pages)
3 February 2009Notice of move from Administration to Dissolution (7 pages)
30 August 2008Administrator's progress report to 27 July 2008 (6 pages)
12 March 2008Statement of affairs with form 2.14B (6 pages)
10 March 2008Statement of administrator's proposal (36 pages)
10 March 2008Statement of administrator's proposal (35 pages)
10 March 2008Statement of administrator's proposal (36 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: fosse way syston leicester leicestershire LE7 1NF (1 page)
1 February 2008Appointment of an administrator (1 page)
22 January 2008Director resigned (1 page)
6 November 2007Director resigned (1 page)
21 October 2007Full accounts made up to 30 December 2006 (8 pages)
10 July 2007Return made up to 19/06/07; no change of members (8 pages)
21 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
11 April 2007New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (8 pages)
11 July 2006Return made up to 19/06/06; full list of members (8 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Auditor's resignation (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006New director appointed (3 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Resolutions
  • RES13 ‐ Loan agreement 22/12/05
(2 pages)
5 January 2006Declaration of assistance for shares acquisition (10 pages)
30 December 2005Particulars of mortgage/charge (9 pages)
15 July 2005Full accounts made up to 31 December 2004 (9 pages)
7 July 2005Return made up to 19/06/05; full list of members (7 pages)
9 April 2005Declaration of assistance for shares acquisition (11 pages)
9 April 2005Declaration of assistance for shares acquisition (11 pages)
8 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2003Declaration of assistance for shares acquisition (6 pages)
3 December 2003Declaration of assistance for shares acquisition (6 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
23 August 2002Auditor's resignation (1 page)
14 June 2002Return made up to 19/06/02; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Particulars of mortgage/charge (8 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 September 2000Full accounts made up to 1 January 2000 (14 pages)
7 July 2000Return made up to 19/06/00; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (9 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
13 September 1999Full group accounts made up to 31 January 1999 (21 pages)
13 August 1999Particulars of mortgage/charge (9 pages)
11 August 1999Registered office changed on 11/08/99 from: edwin house cornwall road south wigston leicester LE18 4XH (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Declaration of assistance for shares acquisition (4 pages)
21 July 1999Return made up to 19/06/99; no change of members (6 pages)
30 September 1998Full group accounts made up to 31 January 1998 (23 pages)
13 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 June 1997Full group accounts made up to 31 January 1997 (24 pages)
29 June 1997Return made up to 19/06/97; full list of members (7 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/07/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1996Director resigned (1 page)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 19/06/95; no change of members (6 pages)
26 July 1995Full group accounts made up to 31 January 1995 (22 pages)
25 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1935Incorporation (43 pages)