Company NameDesignerclothing.com Limited
Company StatusDissolved
Company Number06823315
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Dean Richard Benson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House 72 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
Secretary NameDean Richard Benson
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGloucester House 72 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
Director NameMr Richard William Bendelow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House 72 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW

Location

Registered AddressGloucester House
72 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Jason Lee Wood
7.50%
Ordinary B
185 at £1Dean Richard Benson
46.25%
Ordinary A
185 at £1Richard William Bendelow
46.25%
Ordinary A

Financials

Year2014
Net Worth-£29,087
Cash£959
Current Liabilities£30,841

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 July 2014Termination of appointment of Richard William Bendelow as a director on 24 July 2014 (1 page)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 400
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mr Dean Richard Benson on 17 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard William Bendelow on 17 February 2013 (2 pages)
11 March 2013Secretary's details changed for Dean Richard Benson on 17 February 2013 (1 page)
29 October 2012Registered office address changed from 19 South Side Retail Park Portrack Lane Stockton-on-Tees Redcar and Cleveland TS18 2TA on 29 October 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Change of share class name or designation (2 pages)
1 November 2010Particulars of variation of rights attached to shares (3 pages)
1 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 March 2010Secretary's details changed for Dean Richard Benson on 18 February 2010 (1 page)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
9 May 2009Ad 07/04/09\gbp si 398@1=398\gbp ic 2/400\ (3 pages)
14 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
18 February 2009Incorporation (14 pages)