FOOTSTEPS NORTH LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2BB
Company number 04171428
Status Liquidation
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address STERLING HOUSE 1 SHEEPSCAR COURT, MEANWOOD ROAD, LEEDS, LS7 2BB
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Particulars of mortgage/charge. The most likely internet sites of FOOTSTEPS NORTH LTD are www.footstepsnorth.co.uk, and www.footsteps-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Footsteps North Ltd is a Private Limited Company. The company registration number is 04171428. Footsteps North Ltd has been working since 02 March 2001. The present status of the company is Liquidation. The registered address of Footsteps North Ltd is Sterling House 1 Sheepscar Court Meanwood Road Leeds Ls7 2bb. . BRAZIL, Barbara Ann is a Secretary of the company. BRAZIL, Anthony is a Director of the company. Secretary SILVERMAN, Damian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRAZIL, Barbara Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
BRAZIL, Barbara Ann
Appointed Date: 18 February 2002

Director
BRAZIL, Anthony
Appointed Date: 14 March 2001
68 years old

Resigned Directors

Secretary
SILVERMAN, Damian
Resigned: 18 February 2002
Appointed Date: 01 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 March 2001
Appointed Date: 02 March 2001

Director
BRAZIL, Barbara Ann
Resigned: 01 April 2004
Appointed Date: 18 February 2002
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 March 2001
Appointed Date: 02 March 2001

FOOTSTEPS NORTH LTD Events

07 Mar 2005
Appointment of a liquidator
21 Feb 2005
Order of court to wind up
07 May 2004
Particulars of mortgage/charge
28 Apr 2004
Director resigned
06 Feb 2004
Accounts for a small company made up to 31 March 2003
...
... and 11 more events
10 Apr 2001
New secretary appointed
10 Apr 2001
Registered office changed on 10/04/01 from: 277 roundhay road leeds west yorkshire LS8 4HS
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
02 Mar 2001
Incorporation

FOOTSTEPS NORTH LTD Charges

22 April 2004
Debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Debenture
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
7 August 2002
Invoice finance agreement
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts,revenues and claims and all things…
22 April 2002
Fixed and floating charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Bibby Factors Manchester LTD
Description: (I) by way of fixed charge any present or future debt the…