Active - Proposal to Strike off
Company Information for GABOR'S DRESS DESIGN LIMITED
3C MIDLAND COURT, MIDLAND WAY BARLBOROUGH, CHESTERFIELD, DERBYS, S43 4UL,
|
Company Registration Number
01849941
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GABOR'S DRESS DESIGN LIMITED | |
Legal Registered Office | |
3C MIDLAND COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYS S43 4UL Other companies in S43 | |
Company Number | 01849941 | |
---|---|---|
Company ID Number | 01849941 | |
Date formed | 1984-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-05-03 | |
Return next due | 2018-05-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-08 10:57:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH NEIL GLOVER MANTLE |
Company Secretary | ||
HUGH NEIL GLOVER MANTLE |
Director | ||
BEVERLY WARD |
Company Secretary | ||
MELANIE JAYNE MCGREGOR |
Director | ||
GLYNN MAURICE WARD |
Director | ||
VIVIENNE HOPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGNITY GIVING SUITS (DGS) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
FASHION AT WORK (UK) LIMITED | Director | 1991-11-08 | CURRENT | 1985-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Beverly Ward on 2014-05-01 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/12/09 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HUGH MANTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MANTLE | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/05/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 15/03/06--------- £ SI 100@1 | |
RES04 | NC INC ALREADY ADJUSTED 15/03/06 | |
123 | NC INC ALREADY ADJUSTED 15/03/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 3C MIDLAND COURT MIDLAND WAY BARLBOROUGH S43 4UL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABOR'S DRESS DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as GABOR'S DRESS DESIGN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |