Company NameD.N.S. Fashions Limited
Company StatusDissolved
Company Number01425722
CategoryPrivate Limited Company
Incorporation Date5 June 1979(44 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameManoharlal Jerath
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCarmel Lodge 5 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Secretary NameMrs Janak Dulari Jerath
NationalityBritish
StatusClosed
Appointed12 September 1991(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCarmel Lodge 5 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMrs Janak Dulari Jerath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressCarmel Lodge 5 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMr Naresh Jerath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address5 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMr Suresh Kumar Jerath
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarmel Lodge 5, The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE

Location

Registered AddressBebe House
Dukesway Team Valley Trading
Estate Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,060
Gross Profit-£58,164
Net Worth£137,535
Cash£37,084
Current Liabilities£11,137

Accounts

Latest Accounts28 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
31 October 2006Return made up to 12/09/06; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 28 August 2005 (12 pages)
3 July 2006Registered office changed on 03/07/06 from: c/o bebe house queens way north team valley trading estate gateshead tyne & wear NE11 0NY (1 page)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 28 August 2004 (5 pages)
9 December 2004Registered office changed on 09/12/04 from: 37 jackson street gateshead tyne & wear NE8 1EE (1 page)
9 December 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
24 September 2004Return made up to 12/09/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 September 2003Return made up to 12/09/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
11 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 September 1999Return made up to 12/09/99; no change of members (4 pages)
19 October 1998Return made up to 12/09/98; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (9 pages)
25 September 1997Return made up to 12/09/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 September 1996Return made up to 12/09/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
4 November 1994Accounts for a small company made up to 28 February 1994 (8 pages)
12 October 1993Accounts for a small company made up to 28 February 1993 (7 pages)
7 September 1992Accounts for a small company made up to 29 February 1992 (5 pages)
16 December 1991Accounts for a small company made up to 28 February 1991 (6 pages)
4 March 1991Accounts for a small company made up to 28 February 1990 (6 pages)