Company NameThe Famous Brunswick Warehouse Limited
Company StatusDissolved
Company Number02853135
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 6 months ago)
Dissolution Date25 December 2008 (15 years, 3 months ago)
Previous NameNorth Shoe Limited

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

Directors

Director NameMark David Harry Blackburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 25 December 2008)
RoleRetailer
Correspondence Address8 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameThomas Michael McNally
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 25 December 2008)
RoleSales Director
Correspondence AddressFernlea 9 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Secretary NamePaul Clarke
NationalityBritish
StatusClosed
Appointed03 September 2002(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 25 December 2008)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 25 December 2008)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameCarol Henderson
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks after company formation)
Appointment Duration1 year (resigned 05 October 1994)
RoleRetailer
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameElizabeth Luper
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1997)
RoleRetailer
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameCarol Henderson
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks after company formation)
Appointment Duration1 year (resigned 05 October 1994)
RoleRetailer
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMr Russell William James Young
NationalityBritish
StatusResigned
Appointed29 July 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address2 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameAnthony Bernard Solomon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2001)
RoleFootwear Retailer
Correspondence Address46 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Director NameMr David Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleFootwear Retailer
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameAlex Shoretire
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 1998)
RoleAccountant
Correspondence Address10 Roxburgh Place
Heaton
Newcastle Upon Tyne
NE6 5HU
Secretary NameAnthony Bernard Solomon
NationalityBritish
StatusResigned
Appointed11 March 1998(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 1998)
RoleCompany Director
Correspondence Address46 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Director NameMr Andrew Neil Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Secretary NameMr Andrew Neil Wilson
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Director NameMrs Sally Elizabeth Hoyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones The Carriage Drive
Milner Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2000(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 February 2003)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Secretary NameMr Jonathan Ian Twelves
NationalityBritish
StatusResigned
Appointed16 April 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Dene
Rowlands Gill
Tyne & Wear
NE39 1DW
Director NameColin Leggatt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Armitage
East Morton
West Yorkshire
BD20 5RJ
Director NameAnthony Paul Leonard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 June 2002)
RoleBuying Director
Correspondence AddressCliffside
Hillside
Rothbury
Northumberland
NE65 7YG
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2002(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 18 February 2003)
RoleChief Executive
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£33,494,000
Gross Profit-£4,159,000
Net Worth-£6,946,000
Cash£405,000
Current Liabilities£4,840,000

Accounts

Latest Accounts6 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
24 August 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
27 February 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2006Appointment of a voluntary liquidator (1 page)
28 November 2006O/C - replacement of liquidator (6 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (7 pages)
24 September 2003Administrator's abstract of receipts and payments (3 pages)
11 August 2003Administrator's abstract of receipts and payments (3 pages)
7 August 2003Statement of affairs (26 pages)
31 July 2003Notice of discharge of Administration Order (6 pages)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Appointment of a voluntary liquidator (1 page)
19 July 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
25 February 2003Statement of administrator's proposal (20 pages)
8 January 2003Administration Order (4 pages)
31 December 2002Full accounts made up to 6 July 2002 (19 pages)
18 December 2002Registered office changed on 18/12/02 from: knowsthorpe gate leeds west yorkshire LS9 0NP (1 page)
17 December 2002Notice of Administration Order (1 page)
20 November 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
2 October 2002Particulars of mortgage/charge (7 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
14 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2002Full accounts made up to 30 June 2001 (19 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2001New secretary appointed (3 pages)
25 April 2001Secretary resigned;director resigned (1 page)
5 February 2001Full accounts made up to 1 July 2000 (22 pages)
19 July 2000Return made up to 27/05/00; full list of members (14 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
7 March 2000Ad 31/01/00--------- £ si [email protected]=1821 £ ic 225200/227021 (3 pages)
7 March 2000Ad 31/01/00--------- £ si [email protected]=3 £ ic 227021/227024 (2 pages)
7 March 2000Nc inc already adjusted 30/01/00 (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BB (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Div conve 30/01/00 (1 page)
22 February 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
10 February 2000Company name changed north shoe LIMITED\certificate issued on 10/02/00 (2 pages)
29 December 1999Accounts for a medium company made up to 31 October 1999 (24 pages)
29 June 1999Return made up to 27/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 1 November 1998 (23 pages)
4 December 1998Ad 18/10/98--------- £ si 100000@1=100000 £ ic 125200/225200 (2 pages)
4 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1998£ nc 200100/225200 18/10/98 (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 May 1998Accounts for a small company made up to 2 November 1997 (9 pages)
18 May 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Director resigned (1 page)
13 June 1997Return made up to 27/05/97; full list of members (8 pages)
8 November 1996Return made up to 14/09/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 October 1995 (15 pages)
13 August 1996Memorandum and Articles of Association (5 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Full accounts made up to 31 October 1994 (12 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Registered office changed on 29/09/95 from: thoburn & chapman 14 barrington street south shields tyne & wear (1 page)
29 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 October 1993Company name changed magicpattern LIMITED\certificate issued on 21/10/93 (2 pages)
14 September 1993Incorporation (10 pages)