Company NameVan Dirk Brands Limited
Company StatusDissolved
Company Number02943377
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 9 months ago)
Dissolution Date9 June 2011 (12 years, 9 months ago)
Previous NameManufacturers Outlet Malls Limited

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 NameMr David Charlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNumber 1 Fern Dene Court
Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary NameAndrew William Donaldson
NationalityBritish
StatusClosed
Appointed26 June 2008(14 years after company formation)
Appointment Duration2 years, 11 months (closed 09 June 2011)
RoleAccountant
Correspondence Address37 The Avenue
Loansdean
Morpeth
Northumberland
NE61 2DF
Secretary NameDonna Hyslop Morrison Charlton
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Lodge 4 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EX
Secretary NameMr David Charlton
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Fern Dene Court
Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary NameDouglas Michael Dunn
NationalityBritish
StatusResigned
Appointed30 May 2001(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Secretary NameMr Andrew Neil Wilson
NationalityBritish
StatusResigned
Appointed10 June 2004(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Turnover£4,602,412
Gross Profit£1,832,720
Net Worth-£1,259,999
Cash£56,603
Current Liabilities£2,618,486

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 June 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
9 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2011Liquidators statement of receipts and payments to 7 December 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (6 pages)
7 January 2011Liquidators statement of receipts and payments to 7 December 2010 (6 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Appointment of a voluntary liquidator (1 page)
8 December 2009Administrator's progress report to 3 December 2009 (7 pages)
8 December 2009Administrator's progress report to 3 December 2009 (7 pages)
8 December 2009Administrator's progress report to 3 December 2009 (7 pages)
8 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
28 July 2009Administrator's progress report to 17 June 2009 (6 pages)
28 July 2009Administrator's progress report to 17 June 2009 (6 pages)
4 March 2009Result of meeting of creditors (3 pages)
4 March 2009Result of meeting of creditors (3 pages)
2 March 2009Statement of administrator's proposal (35 pages)
2 March 2009Statement of administrator's proposal (35 pages)
12 February 2009Statement of affairs with form 2.14B (7 pages)
12 February 2009Statement of affairs with form 2.14B (7 pages)
11 February 2009Statement of administrator's proposal (35 pages)
11 February 2009Statement of administrator's proposal (35 pages)
28 December 2008Appointment of an administrator (1 page)
28 December 2008Appointment of an administrator (1 page)
23 December 2008Registered office changed on 23/12/2008 from c/o the officers club LIMITED bassington avenue bassington industrial estate cramlington northumberland NE23 8AH (1 page)
23 December 2008Registered office changed on 23/12/2008 from c/o the officers club LIMITED bassington avenue bassington industrial estate cramlington northumberland NE23 8AH (1 page)
8 September 2008Secretary appointed andrew william donaldson (2 pages)
8 September 2008Secretary appointed andrew william donaldson (2 pages)
1 September 2008Appointment terminated secretary andrew wilson (1 page)
1 September 2008Appointment Terminated Secretary andrew wilson (1 page)
25 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
3 October 2006Accounts made up to 31 August 2005 (13 pages)
3 October 2006Accounts for a dormant company made up to 31 August 2005 (13 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Ad 25/10/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 June 2006Ad 25/10/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2005Nc inc already adjusted 24/10/04 (1 page)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2005Nc inc already adjusted 24/10/04 (1 page)
15 June 2005Return made up to 31/05/05; full list of members (2 pages)
15 June 2005Return made up to 31/05/05; full list of members (2 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
25 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
25 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
25 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
25 November 2004Accounts made up to 31 August 2004 (1 page)
10 August 2004Company name changed manufacturers outlet malls limit ed\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed manufacturers outlet malls limit ed\certificate issued on 10/08/04 (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 March 2004Accounts made up to 30 June 2003 (1 page)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 January 2003Accounts made up to 30 June 2002 (1 page)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 April 2002Registered office changed on 15/04/02 from: bassington way bassington industrial estate cramlington northumberland NE23 8AD (1 page)
15 April 2002Accounts made up to 30 June 2001 (1 page)
15 April 2002Registered office changed on 15/04/02 from: bassington way bassington industrial estate cramlington northumberland NE23 8AD (1 page)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 31/05/01; full list of members (7 pages)
18 July 2001New secretary appointed (2 pages)
14 September 2000Accounts made up to 30 June 2000 (1 page)
14 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 July 2000Return made up to 31/05/00; full list of members (7 pages)
10 July 2000Return made up to 31/05/00; full list of members (7 pages)
3 May 2000Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page)
3 May 2000Registered office changed on 03/05/00 from: unit 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF (1 page)
29 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
29 July 1999Accounts made up to 30 June 1999 (1 page)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
24 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
24 July 1998Accounts made up to 30 June 1998 (1 page)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 March 1998Accounts made up to 30 June 1997 (1 page)
11 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page)
27 May 1997Registered office changed on 27/05/97 from: 14 high bridge newcastle upon tyne NE1 1EN (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1997Accounts made up to 30 June 1996 (1 page)
9 July 1996Return made up to 31/05/96; no change of members (4 pages)
9 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 April 1996Accounts made up to 30 June 1995 (1 page)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)