Company NameFeet First (Southend) Ltd.
Company StatusDissolved
Company Number03487330
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameDavid John Dadds
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Collingwood Road
Basildon
Essex
SS16 4DZ
Director NameIan David Miller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Grove Road
South Benfleet
Essex
SS7 1HJ
Secretary NameDavid John Dadds
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Collingwood Road
Basildon
Essex
SS16 4DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 December 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£179
Cash£351
Current Liabilities£3,922

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
23 November 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Registered office changed on 16/02/00 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 January 1999Return made up to 30/12/98; full list of members (6 pages)
29 July 1998Ad 17/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 December 1997Incorporation (19 pages)