Company NameShoe Carnival (Rochdale) Limited
Company StatusDissolved
Company Number03363457
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date27 May 2010 (13 years, 10 months ago)
Previous NameRochdale Shoes Limited

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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMr Darren Paul Turner
NationalityBritish
StatusClosed
Appointed05 October 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 27 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP
Director NameDarren Paul Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleMarketing Manager
Correspondence AddressHazelmere
Preston Road Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameKatherine Mary Turner
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHazelmere
Preston Road Ribchester
Preston
Lancashire
PR3 3XL
Director NameMr Geoffrey Robert Ainsworth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood End Preston New Road
Samlesbury
Preston
Lancashire
PR5 0UP
Director NameTerence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleChairman
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NameMr Terence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameMr Geoffrey Robert Ainsworth
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood End Preston New Road
Samlesbury
Preston
Lancashire
PR5 0UP
Director NameMrs Judith Frances Ball
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NameMr Darren Paul Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 20 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP
Director NameDarren Bennett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address8 Muncaster Road
Deepdale
Preston
Lancashire
PR1 6BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£140,247
Cash£2
Current Liabilities£146,073

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2010Final Gazette dissolved following liquidation (1 page)
11 June 2004Completion of winding up (1 page)
11 June 2004Dissolution deferment (1 page)
11 June 2004Completion of winding up (1 page)
11 June 2004Dissolution deferment (1 page)
6 February 2004Order of court to wind up (4 pages)
6 February 2004Order of court to wind up (4 pages)
22 January 2004Administrator's abstract of receipts and payments (2 pages)
22 January 2004Administrator's abstract of receipts and payments (2 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
16 January 2004Notice of discharge of Administration Order (4 pages)
16 January 2004Order of court to wind up (3 pages)
16 January 2004Order of court to wind up (3 pages)
2 October 2003Administration Order (2 pages)
2 October 2003Administration Order (2 pages)
26 September 2003Registered office changed on 26/09/03 from: c/o s m robinson east cliff house 5 eastcliffe preston lancashire PR1 3JP (1 page)
26 September 2003Registered office changed on 26/09/03 from: c/o s m robinson east cliff house 5 eastcliffe preston lancashire PR1 3JP (1 page)
24 September 2003Notice of Administration Order (1 page)
24 September 2003Notice of Administration Order (1 page)
11 June 2003Return made up to 01/05/03; full list of members (6 pages)
11 June 2003Return made up to 01/05/03; full list of members (6 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: union street st mary`s gate rochdale greater manchester OL16 1DH (1 page)
14 February 2003Registered office changed on 14/02/03 from: union street st mary`s gate rochdale greater manchester OL16 1DH (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
7 June 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 June 2002Return made up to 01/05/02; full list of members (6 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 July 2001Company name changed rochdale shoes LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed rochdale shoes LIMITED\certificate issued on 16/07/01 (2 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
31 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 June 1999Return made up to 01/05/99; full list of members (6 pages)
9 June 1999Return made up to 01/05/99; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
19 February 1999Accounts made up to 31 August 1998 (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned;director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 23-31 rough hey road grimsargh preston PR2 5AR (1 page)
6 July 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
6 July 1998Registered office changed on 06/07/98 from: 23-31 rough hey road grimsargh preston PR2 5AR (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Location of register of members (1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Location of register of members (1 page)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
6 July 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
6 July 1998Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (15 pages)
1 May 1997Incorporation (15 pages)