Company NameRunnerway Limited
Company StatusDissolved
Company Number05545685
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 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 NameDeborah Hayward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Morris Harp
Saffron Walden
Essex
CB10 2EE
Director NameGraham Alistair Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Wicken Road Clavering
Saffron Walden
Essex
CB11 4QT
Secretary NameGraham Alistair Smith
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Wicken Road Clavering
Saffron Walden
Essex
CB11 4QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHsa & Co
Lewis House Great Chesterford
Court Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Financials

Year2014
Net Worth-£90,439
Cash£98
Current Liabilities£48,932

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(5 pages)
27 October 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 October 2008Return made up to 24/08/08; full list of members (4 pages)
3 October 2008Return made up to 24/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / deborah frostick / 08/07/2008 (1 page)
13 August 2008Director's Change of Particulars / deborah frostick / 08/07/2008 / Surname was: frostick, now: hayward; HouseName/Number was: , now: 1; Street was: 1 morris harp, now: morris harp (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 September 2007Return made up to 24/08/07; full list of members (7 pages)
28 September 2007Return made up to 24/08/07; full list of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 February 2007Registered office changed on 07/02/07 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
7 February 2007Registered office changed on 07/02/07 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 24/08/06; full list of members (2 pages)
24 November 2006Return made up to 24/08/06; full list of members (2 pages)
12 June 2006Ad 24/08/05-24/08/05 £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006Ad 24/08/05-24/08/05 £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
31 October 2005Registered office changed on 31/10/05 from: 66 lynwood grove orpington kent BR6 0BH (1 page)
31 October 2005Registered office changed on 31/10/05 from: 66 lynwood grove orpington kent BR6 0BH (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Director resigned (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)