Company NameFeet First Locksmith Services (Basildon) Ltd.
Company StatusDissolved
Company Number03340259
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Dadds
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleSecretary
Correspondence Address5 The Square
Stock
Ingatestone
Essex
CM4 9LG
Director NameIan David Miller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleLocksmith/Shoe Repairs
Correspondence Address27 Grove Road
South Benfleet
Essex
SS7 1HJ
Secretary NameDavid John Dadds
NationalityBritish
StatusClosed
Appointed26 March 1997(same day as company formation)
RoleSecretary
Correspondence Address5 The Square
Stock
Ingatestone
Essex
CM4 9LG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£312
Cash£2,393
Current Liabilities£5,413

Accounts

Latest Accounts25 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End25 September

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 26/03/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: c/o carlton baker clark greenwood house new london road chelmsford essex CM2 0PP (1 page)
21 July 1999Accounts for a small company made up to 25 September 1998 (7 pages)
24 June 1999Return made up to 26/03/99; no change of members (4 pages)
11 August 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Director's particulars changed (1 page)
27 January 1998Registered office changed on 27/01/98 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
2 January 1998Accounting reference date extended from 31/03/98 to 25/09/98 (1 page)
15 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (22 pages)