Company NameFootsteps North Ltd
DirectorAnthony Brazil
Company StatusLiquidation
Company Number04171428
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnthony Brazil
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleBuyer
Correspondence Address10 Primley Park Court
Leeds
West Yorkshire
LS17 7LQ
Secretary NameBarbara Ann Brazil
NationalityBritish
StatusCurrent
Appointed18 February 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address10 Primley Park Court
Leeds
West Yorkshire
LS17 7LQ
Secretary NameDamian Silverman
NationalityBritish
StatusResigned
Appointed01 April 2001(4 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 2002)
RoleInsurance Consultant
Correspondence Address26 College Lanns
Upper Armley
Leeds
West Yorkshire
LS12 3LP
Director NameBarbara Ann Brazil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address10 Primley Park Court
Leeds
West Yorkshire
LS17 7LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2003
Net Worth-£15,694
Current Liabilities£748,025

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due16 March 2017 (overdue)

Filing History

7 March 2005Appointment of a liquidator (1 page)
21 February 2005Order of court to wind up (2 pages)
7 May 2004Particulars of mortgage/charge (15 pages)
28 April 2004Director resigned (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 02/03/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Return made up to 02/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 199 waitehall road leeds west yorkshire LS12 8EZ (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
10 April 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
2 March 2001Incorporation (12 pages)