Company NameFootitts Roofing Supplies Limited
Company StatusDissolved
Company Number01990557
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(25 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 October 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameIan Footitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years after company formation)
Appointment Duration14 years, 9 months (resigned 12 December 2005)
RoleRoofing Supplier
Correspondence Address26 Stamford Road
Oakham
Leicester
Leicestershire
LE15 6JA
Secretary NameAlison Footitt
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years after company formation)
Appointment Duration14 years, 9 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address26 Stamford Road
Oakham
Leicestershire
LE15 6JA
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX

Contact

Websitewww.footitts.co.uk

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 June 2002Delivered on: 2 July 2002
Satisfied on: 11 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
2 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
2 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: west walk building 110 regent road leicester LE1 7LT (1 page)
16 January 2006Registered office changed on 16/01/06 from: west walk building 110 regent road leicester LE1 7LT (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 March 2005Return made up to 19/02/05; full list of members (6 pages)
22 March 2005Return made up to 19/02/05; full list of members (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 19/02/04; full list of members (6 pages)
12 March 2004Return made up to 19/02/04; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 19/02/03; full list of members (6 pages)
8 April 2003Return made up to 19/02/03; full list of members (6 pages)
2 July 2002Particulars of mortgage/charge (7 pages)
2 July 2002Particulars of mortgage/charge (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Return made up to 19/02/99; full list of members (6 pages)
19 March 1999Return made up to 19/02/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 19/02/97; no change of members (4 pages)
22 April 1997Return made up to 19/02/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Return made up to 19/02/96; full list of members (6 pages)
25 April 1996Return made up to 19/02/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 April 1989Full accounts made up to 31 December 1988 (12 pages)
27 April 1989Full accounts made up to 31 December 1988 (12 pages)
18 February 1986Certificate of incorporation (1 page)
18 February 1986Certificate of incorporation (1 page)
18 February 1986Incorporation (13 pages)
18 February 1986Incorporation (13 pages)