Company NameDressfree Limited
DirectorJean Wilkinson
Company StatusDissolved
Company Number02402298
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 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 NameJean Wilkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressThe Bungalow Carr Gate Garden Centre
Carr Gate
Wakefield
West Yorkshire
WF2 0SY
Director NameRobert Albert Sowden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressWillow Court Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameThomas Anthony Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2003)
RoleCompany Director
Correspondence AddressThe Bungalow
Carr Gate Garden Centre
Wakefield
West Yorkshire
WF2 0SY
Secretary NameThomas Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed08 January 1993(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 August 2003)
RoleCompany Director
Correspondence AddressThe Bungalow
Carr Gate Garden Centre
Wakefield
West Yorkshire
WF2 0SY
Director NameReginald Ian Radcliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 December 2003)
RoleCompany Director
Correspondence Address5 Hilton Court
Bramhope
Leeds
West Yorkshire
LS16 9LG
Secretary NameReginald Ian Radcliffe
NationalityBritish
StatusResigned
Appointed07 August 2003(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 December 2003)
RoleCompany Director
Correspondence Address5 Hilton Court
Bramhope
Leeds
West Yorkshire
LS16 9LG

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,180,424
Net Worth£117,107
Cash£324,222
Current Liabilities£3,086,494

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

21 December 2004Notice of move from Administration to Dissolution (6 pages)
21 December 2004Administrator's progress report (6 pages)
29 July 2004Administrator's progress report (5 pages)
4 March 2004Registered office changed on 04/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
25 February 2004Statement of administrator's proposal (22 pages)
26 January 2004Statement of affairs (11 pages)
13 January 2004Registered office changed on 13/01/04 from: carr gate garden centre carr gate wakefield WF2 0SY (1 page)
5 January 2004Appointment of an administrator (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
14 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Return made up to 08/01/03; full list of members (7 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
21 January 2002Accounts for a medium company made up to 31 December 2000 (18 pages)
6 February 2001Return made up to 08/01/01; full list of members (6 pages)
21 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
27 January 2000Return made up to 08/01/00; full list of members (6 pages)
11 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
5 May 1999Accounts for a medium company made up to 31 December 1997 (16 pages)
26 January 1999Return made up to 08/01/99; full list of members (6 pages)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 08/01/98; full list of members (6 pages)
29 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 July 1997Accounts for a medium company made up to 31 October 1996 (15 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 08/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
19 August 1996Accounts for a medium company made up to 31 October 1995 (13 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Return made up to 08/01/96; full list of members (6 pages)
25 March 1991Particulars of mortgage/charge (3 pages)
10 July 1989Incorporation (16 pages)