Company NameElizabeth Fashions Limited
Company StatusDissolved
Company Number04342429
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameTitanus 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 NameElizabeth Home Reay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2010)
RoleRetail Manager
Correspondence AddressApartment 8
Carley Lodge Sycamore Drive
Sunderland
SR5 1PQ
Secretary NameMr Stephen Anderson Willis
NationalityBritish
StatusClosed
Appointed07 February 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rydal Road
Chester Le Street
County Durham
DH2 3DS
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address8 Derwent Street
Sunderland
Tyne & Wear
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Application to strike the company off the register (3 pages)
4 May 2010Application to strike the company off the register (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 18/12/08; full list of members (3 pages)
18 May 2009Return made up to 18/12/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
4 March 2008Return made up to 18/12/07; full list of members (3 pages)
4 March 2008Return made up to 18/12/07; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
5 January 2007Return made up to 18/12/06; full list of members (6 pages)
5 January 2007Return made up to 18/12/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 December 2005Return made up to 18/12/05; full list of members (6 pages)
28 December 2005Return made up to 18/12/05; full list of members (6 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
11 May 2004Registered office changed on 11/05/04 from: apartment 8 carly lodge new building apartment sycamore drive sunderland tyne & wear SR5 1PQ (1 page)
11 May 2004Registered office changed on 11/05/04 from: apartment 8 carly lodge new building apartment sycamore drive sunderland tyne & wear SR5 1PQ (1 page)
27 February 2004Return made up to 18/12/03; full list of members (6 pages)
27 February 2004Return made up to 18/12/03; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
13 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
7 March 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
7 March 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
7 March 2003Return made up to 18/12/02; full list of members (6 pages)
7 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Registered office changed on 19/04/02 from: stephen willis & co floor d milburn house dean street newcastle upon tyne NE1 1PQ (1 page)
19 April 2002Registered office changed on 19/04/02 from: stephen willis & co floor d milburn house dean street newcastle upon tyne NE1 1PQ (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
27 December 2001Company name changed titanus LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed titanus LIMITED\certificate issued on 27/12/01 (2 pages)
18 December 2001Incorporation (16 pages)