Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNA DESIGNER WEAR LIMITED
Company Information for

DNA DESIGNER WEAR LIMITED

41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
04774169
Private Limited Company
Liquidation

Company Overview

About Dna Designer Wear Ltd
DNA DESIGNER WEAR LIMITED was founded on 2003-05-22 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Dna Designer Wear Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DNA DESIGNER WEAR LIMITED
 
Legal Registered Office
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in ST1
 
Filing Information
Company Number 04774169
Company ID Number 04774169
Date formed 2003-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts 
VAT Number /Sales tax ID GB816230653  
Last Datalog update: 2018-09-07 09:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNA DESIGNER WEAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS LIMITED
Is this data useful to you?
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.
Companies with same name DNA DESIGNER WEAR LIMITED
The following companies were found which have the same name as DNA DESIGNER WEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DNA DESIGNER WEAR LIMITED Unknown

Company Officers of DNA DESIGNER WEAR LIMITED

Current Directors
Officer Role Date Appointed
JOYTI CHOPRA
Company Secretary 2003-05-22
RAKESH KUMAR CHOPRA
Director 2003-05-22
SUDHA CHOPRA
Director 2003-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-22 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYTI CHOPRA R.S.C. INVESTMENT PROPERTY LIMITED Company Secretary 2003-05-22 CURRENT 2003-05-22 Dissolved 2014-02-04
RAKESH KUMAR CHOPRA R.S.C. INVESTMENT PROPERTY LIMITED Director 2003-05-22 CURRENT 2003-05-22 Dissolved 2014-02-04
SUDHA CHOPRA R.S.C. INVESTMENT PROPERTY LIMITED Director 2003-05-22 CURRENT 2003-05-22 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 16 Piccadilly, Hanley Stoke-on-Trent Staffordshire ST1 1DH
2018-05-24600Appointment of a voluntary liquidator
2018-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-04
2018-05-24LIQ02Voluntary liquidation Statement of affairs
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-06AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047741690002
2013-06-21AR0130/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0130/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0130/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0130/05/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aReturn made up to 30/05/09; full list of members
2009-03-25AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-19363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-11190LOCATION OF DEBENTURE REGISTER
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 656 LIGHTWOOD ROAD LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 7HE
2007-06-11363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-11353LOCATION OF REGISTER OF MEMBERS
2006-05-30363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to DNA DESIGNER WEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-05-10
Appointmen2018-05-09
Meetings of Creditors2018-04-23
Fines / Sanctions
No fines or sanctions have been issued against DNA DESIGNER WEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2003-11-27 Outstanding HEYSABOR INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 DNA DESIGNER WEAR LIMITED

Intangible Assets
Patents
We have not found any records of DNA DESIGNER WEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNA DESIGNER WEAR LIMITED
Trademarks
We have not found any records of DNA DESIGNER WEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNA DESIGNER WEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as DNA DESIGNER WEAR LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where DNA DESIGNER WEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDNA DESIGNER WEAR LIMITED Event Date2018-05-09
Name of Company: DNA DESIGNER WEAR LIMITED Company Number: 04774169 Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX Principal trading address: 16 Piccadilly, Hanley, Stoke-On-Trent, S…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDNA DESIGNER WEAR LIMITEDEvent Date2018-05-04
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 4 May 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDNA DESIGNER WEAR LIMITEDEvent Date2018-04-18
Date of meeting: 4 May 2018. Time of meeting: 2:45 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Rakesh Chopra, Director Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Telephone: 0161 474 0920. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNA DESIGNER WEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DNA DESIGNER WEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.