Company NameVixen & V 4 Men Limited
Company StatusDissolved
Company Number05406614
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date22 August 2012 (11 years, 7 months ago)

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 NameMiss Debra Holmes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(1 day after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2012)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameAnne Hops
NationalityBritish
StatusClosed
Appointed30 March 2005(1 day after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2012)
RoleCompany Director
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£17,850
Cash£11,276
Current Liabilities£153,318

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
22 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (6 pages)
22 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (6 pages)
22 May 2012Liquidators statement of receipts and payments to 10 May 2012 (6 pages)
22 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-23
(1 page)
31 August 2011Statement of affairs with form 4.19 (7 pages)
31 August 2011Statement of affairs with form 4.19 (7 pages)
31 August 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England on 10 August 2011 (2 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(3 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Miss Debra Holmes on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Miss Debra Holmes on 29 March 2010 (2 pages)
20 April 2010Secretary's details changed for Anne Hops on 29 March 2010 (1 page)
20 April 2010Secretary's details changed for Anne Hops on 29 March 2010 (1 page)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 29/03/09; full list of members (3 pages)
28 September 2009Director's Change of Particulars / debra holmes / 25/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 95; Street was: ellendale, now: shore side; Area was: oughterside, now: siddick; Post Town was: wigton, now: workington; Post Code was: CA7 2PY, now: CA14 1JZ; Country was: , now: united kingdom (2 pages)
28 September 2009Director's change of particulars / debra holmes / 25/06/2008 (2 pages)
28 September 2009Return made up to 29/03/09; full list of members (3 pages)
24 September 2009Return made up to 29/03/08; full list of members (3 pages)
24 September 2009Return made up to 29/03/08; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
24 September 2009Registered office changed on 24/09/2009 from lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 29/03/07; full list of members (2 pages)
2 May 2007Return made up to 29/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 29/03/06; full list of members (2 pages)
2 June 2006Return made up to 29/03/06; full list of members (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2005Incorporation (6 pages)
29 March 2005Incorporation (6 pages)