Company NamePretty Wicked Lingerie Limited
Company StatusDissolved
Company Number04045070
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NameNaughty But Nice (Northern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Kathleen Patricia Dunville
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Stockton Road
Seaham
County Durham
SR7 0PB
Secretary NameVictoria Ann Dunville
NationalityBritish
StatusClosed
Appointed15 February 2001(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address10 Washington Street
Sunderland
SR4 6JJ
Director NameJohn Clegg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Windermere Road
Seaham
County Durham
SR7 8JR
Secretary NameIleane Falcus
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleRetired Nurse
Correspondence AddressWindrush
56 Windermere Road
Seaham
County Durham
SR7 8JR
Secretary NameMr Alan John Dunville
NationalityBritish
StatusResigned
Appointed17 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Stockton Road
Seaham
County Durham
SR7 0PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Hudson Road
Sunderland
SR1 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2004Return made up to 01/08/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
31 July 2003Registered office changed on 31/07/03 from: unit 4 saint thomas street sunderland tyne & wear SR1 1QD (1 page)
30 May 2003Return made up to 01/08/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 August 2002Registered office changed on 13/08/02 from: windrush 56 windermere road seaham county durham SR7 8JR (1 page)
28 May 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
5 December 2001Return made up to 01/08/01; full list of members (6 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
23 August 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (12 pages)