Company NameVictoria`S Fashions Limited
Company StatusDissolved
Company Number05042762
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date2 July 2012 (11 years, 10 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 NameAlan Tarn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressValentine House
7 Jill Kilner Drive
Burley
West Yorkshire
LS29 7SQ
Director NamePatricia Lesley Tarn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressValentine House
7 Jill Kilner Drive
Burley
West Yorkshire
LS29 7SQ
Secretary NameAlan Tarn
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressValentine House
7 Jill Kilner Drive
Burley
West Yorkshire
LS29 7SQ
Director NameMichael Tarn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address21 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address665 Bradford Road
Oakenshaw
Bradford
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
15 July 2010Completion of winding up (1 page)
15 July 2010Dissolution deferment (1 page)
15 July 2010Dissolution deferment (1 page)
15 July 2010Completion of winding up (1 page)
11 February 2009Order of court to wind up (1 page)
11 February 2009Order of court to wind up (1 page)
13 October 2008Appointment terminated director michael tarn (1 page)
13 October 2008Appointment Terminated Director michael tarn (1 page)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
24 November 2005Ad 20/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2005Ad 20/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
23 February 2005Return made up to 12/02/05; full list of members (8 pages)
23 February 2005Return made up to 12/02/05; full list of members (8 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
12 February 2004Incorporation (14 pages)
12 February 2004Incorporation (14 pages)