Company NameSloppy Joe's Shoes Limited
Company StatusDissolved
Company Number05920262
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed11 April 2007(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NameMr Graham Alfred Hawkesford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldbarn House Smiths Lane
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JY
Secretary NameJuan Carlos Mas
NationalitySpanish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5, 17 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address47 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Renoir Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 10,000
(5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 10,000
(5 pages)
28 August 2012Registered office address changed from 48 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 48 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 28 August 2012 (1 page)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 February 2009Accounts made up to 30 September 2008 (2 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 July 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
31 July 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
31 July 2008Accounts made up to 31 August 2007 (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Return made up to 31/08/07; full list of members (2 pages)
25 October 2007Return made up to 31/08/07; full list of members (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 15 warwick road stratford upon avon CV37 6YW (1 page)
1 October 2007Registered office changed on 01/10/07 from: 15 warwick road stratford upon avon CV37 6YW (1 page)
24 April 2007Ad 31/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 April 2007Ad 31/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (1 page)
31 August 2006Incorporation (14 pages)
31 August 2006Incorporation (14 pages)