About

Registered Number: 05872669
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2016 (7 years and 8 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Dresses & Dreams (Cumbria) Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for Dresses & Dreams (Cumbria) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOURT, Tracey Marie 11 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Barbara 11 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2016
AD01 - Change of registered office address 15 October 2015
F10.2 - N/A 15 October 2015
RESOLUTIONS - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
4.20 - N/A 13 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 August 2011
CH01 - Change of particulars for director 07 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.