Company NameMansfield Shoe Company Limited
DirectorsEric Dodds and Jitendra Parmar
Company StatusDissolved
Company Number03708365
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NamesGavco 173 Limited and The Mansfield Shoe Company Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Eric Dodds
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressCwrt Yr Ala Martin Lane
Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameJitendra Parmar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address4 Lea Close
Ravenshead
Nottinghamshire
NG15 9EH
Secretary NameJitendra Parmar
NationalityBritish
StatusCurrent
Appointed12 April 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address4 Lea Close
Ravenshead
Nottinghamshire
NG15 9EH
Director NamePeter David Mycock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley
79 Beeston Fields Drive
Bramcote
Nottinghamshire
NG9 3TD
Director NameMr Roland Edmund Stokes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBroughton House
Broughton Astley
Leicester
Leicestershire
LE9 6PE
Director NameE M Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,287,304
Net Worth-£215,976
Cash£193
Current Liabilities£594,522

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Notice of move from Administration to Dissolution (7 pages)
9 February 2005Administrator's progress report (8 pages)
20 October 2004Result of meeting of creditors (43 pages)
8 September 2004Statement of affairs (7 pages)
8 September 2004Statement of administrator's proposal (42 pages)
15 July 2004Registered office changed on 15/07/04 from: dallas street mansfield nottinghamshire NG18 5QA (1 page)
14 July 2004Appointment of an administrator (1 page)
8 March 2004Return made up to 04/02/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
26 August 2003Director resigned (1 page)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 March 2002Return made up to 04/02/02; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 October 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
6 March 2001Return made up to 04/02/01; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (5 pages)
27 April 1999Registered office changed on 27/04/99 from: 44 the ropewalk nottingham NG1 5EL (1 page)
27 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
27 April 1999Company name changed the mansfield shoe company limit ed\certificate issued on 28/04/99 (2 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 April 1999£ nc 1000/40000 12/04/99 (1 page)
27 April 1999Ad 12/04/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Company name changed gavco 173 LIMITED\certificate issued on 14/04/99 (2 pages)