Company NameShoe Carnival (Sale) Limited
Company StatusDissolved
Company Number04114762
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date31 May 2010 (13 years, 11 months ago)
Previous NameCormorant Humour Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Douglas Shackleton
NationalityEnglish
StatusClosed
Appointed22 July 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longbottom Avenue
Silsden
Keighley
Lancashire
BD20 0HS
Secretary NameStephen Wills
NationalityBritish
StatusClosed
Appointed22 July 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 31 May 2010)
RoleCompany Director
Correspondence Address102 Esmond Road
Cheetham Hill
Manchester
M8 9LZ
Director NameBall Shoes Limited (Corporation)
StatusClosed
Appointed22 July 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 31 May 2010)
Correspondence AddressRobinson Accountants
5 East Cliff
Preston
Lancashire
PR1 3JE
Director NameTerence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RolePurchasing Director
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameMr Darren Paul Turner
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP
Director NameStock Mart Limited (Corporation)
StatusResigned
Appointed02 April 2003(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2003)
Correspondence AddressRobinsons Accountants
5 East Cliff
Preston
Lancashire
PR1 3JE

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

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2010Final Gazette dissolved following liquidation (1 page)
11 June 2004Completion of winding up (1 page)
11 June 2004Completion of winding up (1 page)
11 June 2004Dissolution deferment (1 page)
11 June 2004Dissolution deferment (1 page)
22 January 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)
22 January 2004Order of court to wind up (4 pages)
16 January 2004Order of court to wind up (3 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)
7 October 2003Registered office changed on 07/10/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page)
7 October 2003Registered office changed on 07/10/03 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page)
2 October 2003Administration Order (2 pages)
2 October 2003Notice of Administration Order (1 page)
2 October 2003Notice of Administration Order (1 page)
2 October 2003Administration Order (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: unit 2 the six acre shopping centre sale manchester M33 7ZZ (1 page)
3 April 2003Registered office changed on 03/04/03 from: unit 2 the six acre shopping centre sale manchester M33 7ZZ (1 page)
3 January 2003Return made up to 27/11/02; full list of members (6 pages)
3 January 2003Return made up to 27/11/02; full list of members (6 pages)
1 October 2002Accounts made up to 30 November 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
31 December 2001Return made up to 27/11/01; full list of members (6 pages)
31 December 2001Return made up to 27/11/01; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 78 fishergate preston lancashire PR1 2UH (1 page)
25 October 2001Registered office changed on 25/10/01 from: 78 fishergate preston lancashire PR1 2UH (1 page)
24 October 2001Company name changed cormorant humour LIMITED\certificate issued on 24/10/01 (3 pages)
24 October 2001Company name changed cormorant humour LIMITED\certificate issued on 24/10/01 (3 pages)
27 November 2000Incorporation (15 pages)