Company NameL&K Shoes Limited
Company StatusDissolved
Company Number06512026
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameBrand New Co (389) Limited

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 NameMrs Sharon Nicola Mullaney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 years after company formation)
Appointment Duration4 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hepworth Crescent
Hepworth
Holmfirth
West Yorkshire
HD9 1HU
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMrs Karen Mullaney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
8 Emerald Drive
Sandbach
Cheshire
CW11 4ND
Director NameLayna Roche
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Minshull Street
Knutsford
Cheshire
WA16 6HG
Secretary NameMullaney Gary
NationalityBritish
StatusResigned
Appointed25 July 2008(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressWestgate
Aldridge
Walsall
West Midlands
WS9 8EZ
Director NameMr Gary Mullaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate
Aldridge
Walsall
West Midlands
WS9 8EZ

Location

Registered Address12 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Layna Roche
50.00%
Ordinary
100 at £1Sharon Nicola Mullaney
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,310
Cash£809
Current Liabilities£93,114

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(3 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 June 2012Termination of appointment of Layna Roche as a director (2 pages)
22 June 2012Termination of appointment of Layna Roche as a director (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EZ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EZ on 16 March 2011 (1 page)
28 January 2011Termination of appointment of Gary Mullaney as a director (1 page)
28 January 2011Termination of appointment of Mullaney Gary as a secretary (1 page)
28 January 2011Termination of appointment of Gary Mullaney as a director (1 page)
28 January 2011Appointment of Mrs Sharon Nicola Mullaney as a director (2 pages)
28 January 2011Appointment of Mrs Sharon Nicola Mullaney as a director (2 pages)
28 January 2011Termination of appointment of Mullaney Gary as a secretary (1 page)
8 October 2010Previous accounting period shortened from 15 August 2010 to 31 July 2010 (1 page)
8 October 2010Previous accounting period shortened from 15 August 2010 to 31 July 2010 (1 page)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Layna Roche on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page)
4 March 2010Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page)
4 March 2010Director's details changed for Layna Roche on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Gary Mullaney on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Layna Roche on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Gary Mullaney on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Gary Mullaney on 1 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 15 August 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 15 August 2009 (7 pages)
10 November 2009288A 10/11/09 drmt doc re entered amended date of birth (1 page)
10 November 2009288A 10/11/09 drmt doc re entered amended date of birth (1 page)
27 September 2009Accounting reference date extended from 28/02/2009 to 15/08/2009 (1 page)
27 September 2009Accounting reference date extended from 28/02/2009 to 15/08/2009 (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 25/02/09; full list of members (8 pages)
24 September 2009Director appointed gary mullaney (2 pages)
24 September 2009Return made up to 25/02/09; full list of members (8 pages)
24 September 2009Appointment terminated director karen mullaney (1 page)
24 September 2009Appointment terminated director karen mullaney (1 page)
24 September 2009Director appointed gary mullaney (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Ad 30/07/08\gbp si 199@1=199\gbp ic 1/200\ (3 pages)
5 August 2008Ad 30/07/08\gbp si 199@1=199\gbp ic 1/200\ (3 pages)
31 July 2008Secretary appointed mullaney gary (1 page)
31 July 2008Director appointed karen mullaney (1 page)
31 July 2008Appointment terminated secretary paul raftery (1 page)
31 July 2008Registered office changed on 31/07/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
31 July 2008Director appointed layna roche (1 page)
31 July 2008Appointment terminated secretary paul raftery (1 page)
31 July 2008Director appointed karen mullaney (1 page)
31 July 2008Registered office changed on 31/07/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
31 July 2008Secretary appointed mullaney gary (1 page)
31 July 2008Appointment terminated director alan thompson (1 page)
31 July 2008Director appointed layna roche (1 page)
31 July 2008Appointment terminated director alan thompson (1 page)
28 July 2008Company name changed brand new co (389) LIMITED\certificate issued on 28/07/08 (2 pages)
28 July 2008Company name changed brand new co (389) LIMITED\certificate issued on 28/07/08 (2 pages)
25 February 2008Incorporation (22 pages)
25 February 2008Incorporation (22 pages)