Company NameThe Dressing Room (Yarm) Limited
Company StatusDissolved
Company Number06361527
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 1 month 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 NameJulie Appleton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address91 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YN
Secretary NameJohn Appleton
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleClothing Retailer
Correspondence Address91 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethedressingroomyarmltd.co.uk

Location

Registered Address53 High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1John Appleton
50.00%
Ordinary B
1 at £1Julie Appleton
50.00%
Ordinary A

Financials

Year2014
Net Worth£843
Cash£2,985
Current Liabilities£72,361

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Registered office address changed from 91 Priorwood Gardens Ingley Barwick Stockton on Tees TS17 0YN to 53 High Street Yarm TS15 9BH on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 91 Priorwood Gardens Ingley Barwick Stockton on Tees TS17 0YN to 53 High Street Yarm TS15 9BH on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
23 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 October 2010Director's details changed for Julie Appleton on 31 October 2009 (2 pages)
17 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 October 2010Director's details changed for Julie Appleton on 31 October 2009 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 05/09/08; full list of members (3 pages)
3 December 2008Return made up to 05/09/08; full list of members (3 pages)
11 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 April 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 April 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
5 September 2007Incorporation (20 pages)
5 September 2007Incorporation (20 pages)