Company NameNorthern Soles (UK) Limited
Company StatusDissolved
Company Number08807714
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

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 NameMr Luke Struthers
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2019(6 years after company formation)
Appointment Duration1 year (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashfield
Wetherby
LS22 7TF
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMs Katie Lightfoot
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor York Place
Leeds
LS1 2DS

Location

Registered Address2nd Floor York Place
Leeds
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Katie Lightfoot
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (3 pages)
14 January 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
14 January 2020Termination of appointment of Katie Lightfoot as a director on 1 January 2020 (1 page)
14 January 2020Cessation of Katie Lightfoot as a person with significant control on 9 December 2019 (1 page)
14 January 2020Appointment of Mr Luke Struthers as a director on 9 December 2019 (2 pages)
14 January 2020Notification of Luke Struthers as a person with significant control on 9 December 2019 (2 pages)
18 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Registered office address changed from Highcroft Selby Road Garforth Leeds LS25 2AG to 2nd Floor York Place Leeds LS1 2DS on 29 July 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
1 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Micro company accounts made up to 31 December 2014 (2 pages)
23 February 2016Micro company accounts made up to 31 December 2014 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registered office address changed from Northern Soles (Uk) Limited Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN to Highcroft Selby Road Garforth Leeds LS25 2AG on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Northern Soles (Uk) Limited Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN to Highcroft Selby Road Garforth Leeds LS25 2AG on 27 July 2015 (1 page)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
19 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Jonathon Round as a director (1 page)
19 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Jonathon Round as a director (1 page)
19 December 2013Appointment of Ms Katie Lightfoot as a director (2 pages)
19 December 2013Appointment of Ms Katie Lightfoot as a director (2 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)