Company NameDurham Quality Fashions Limited
Company StatusDissolved
Company Number02722688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Margaret Ann Henderson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(same day as company formation)
RoleCo-Operative Worker
Correspondence Address17 The Bungalows
Esh Winning
Durham
County Durham
DH7 9PD
Director NameMr Alan Tomlinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(same day as company formation)
RoleCutter
Correspondence Address64 College View
Esh Winning
Durham
County Durham
DH7 9AD
Secretary NameMs Margaret Ann Henderson
NationalityBritish
StatusCurrent
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 The Bungalows
Esh Winning
Durham
County Durham
DH7 9PD
Director NameCaroline Helen Tomlinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCo-0p Worker
Correspondence Address64 College View
Esh Winning
Durham
DH7 9AD
Director NameSheila Walton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleClothing Manufacturer
Correspondence Address1 George Street
Esh Winning
Durham
DH7 9PF
Director NameMiss Sophie Claire Conduct
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleDesigner
Correspondence Address2 Coventry Road
Durham
County Durham
DH1 5XD
Director NameMiss Ann Jennings
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCo-Op Worker
Correspondence Address34 Ushaw Villas
Ushaw Moor
Durham
County Durham
DH7 7PU
Director NameMiss Susan Ann Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCo-Op Worker
Correspondence Address40 Frederick St South
Meadowfield
Durham
County Durham
DH7 8NA
Director NameMiss Glenda Mayor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCoop Worker
Correspondence Address25 Dene Park
Esh Winning
Durham
County Durham
DH7 9JE
Director NameMrs Margaret Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCo-Op Worker
Correspondence Address47 Durham Road
Esh Winning
Durham
County Durham
DH7 9NR
Director NameFreda Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1999)
RoleClothing Manufacturer
Correspondence Address20 Holborn Close
Esh Winning
Durham
DH7 9NB

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£150,415
Gross Profit£14,587
Net Worth-£8,786
Current Liabilities£19,043

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 February 2005Dissolved (1 page)
22 November 2004Liquidators statement of receipts and payments (5 pages)
22 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Statement of affairs (9 pages)
28 August 2003Registered office changed on 28/08/03 from: unit 5B riverside industrial est langley park durham DH1 9TU (1 page)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Annual return made up to 12/06/03
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
20 June 2002Annual return made up to 12/06/02 (5 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Annual return made up to 12/06/01 (4 pages)
25 April 2001Full accounts made up to 30 June 2000 (11 pages)
15 June 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/06/00
(4 pages)
16 March 2000Full accounts made up to 30 June 1999 (11 pages)
11 June 1999Annual return made up to 12/06/99
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
10 March 1999Full accounts made up to 30 June 1998 (11 pages)
4 June 1998Annual return made up to 12/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
13 June 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
3 July 1996Annual return made up to 12/06/96 (6 pages)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
8 March 1995Full accounts made up to 30 June 1994 (12 pages)