Company NameFit For Feet Limited
Company StatusDissolved
Company Number08831466
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date18 September 2020 (3 years, 7 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 NameMr Christopher Heaversedge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skelmanthorpe Technology Park Station Road
Huddersfield
West Yorkshire
HD8 9GA
Director NameMr Michael Heaversedge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMichael Heaversedge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Christopher Heaversedge
50.00%
Ordinary
50 at £1Michael Heaversedge
50.00%
Ordinary

Financials

Year2014
Net Worth£21,880
Cash£251
Current Liabilities£250,511

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

5 November 2015Delivered on: 6 November 2015
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2020Final Gazette dissolved following liquidation (1 page)
18 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
20 June 2019Liquidators' statement of receipts and payments to 9 April 2019 (11 pages)
21 June 2018Liquidators' statement of receipts and payments to 9 April 2018 (10 pages)
16 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 May 2017Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Coopers House Intake Lane Ossett WF5 0RG on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Coopers House Intake Lane Ossett WF5 0RG on 8 May 2017 (2 pages)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-10
(1 page)
26 April 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Statement of affairs with form 4.19 (5 pages)
26 April 2017Statement of affairs with form 4.19 (5 pages)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-10
(1 page)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 January 2017Appointment of Mr Michael Heaversedge as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Mr Michael Heaversedge as a director on 1 December 2016 (2 pages)
26 July 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (3 pages)
26 July 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (3 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
6 November 2015Registration of charge 088314660001, created on 5 November 2015 (15 pages)
6 November 2015Registration of charge 088314660001, created on 5 November 2015 (15 pages)
6 November 2015Registration of charge 088314660001, created on 5 November 2015 (15 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
9 April 2014Appointment of Christopher Heaversedge as a director (3 pages)
9 April 2014Appointment of Christopher Heaversedge as a director (3 pages)
9 April 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 1
(4 pages)
9 April 2014Termination of appointment of Michael Heaversedge as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 1
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 1
(4 pages)
9 April 2014Termination of appointment of Michael Heaversedge as a director (2 pages)
3 January 2014Incorporation (28 pages)
3 January 2014Incorporation (28 pages)