Company NameDenim Shop Ltd.
Company StatusDissolved
Company Number02291793
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 6 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 NameMr Garry German
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(3 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 16 October 2007)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address2-3 Crofts Shore Edge
Buckstones Road Shaw
Oldham
OL2 8LU
Secretary NameJulie Clarke
NationalityBritish
StatusClosed
Appointed08 September 2005(17 years after company formation)
Appointment Duration2 years, 1 month (closed 16 October 2007)
RoleAccounts Assistant
Correspondence Address2 Crofts
Off Buckstones Road Shaw
Oldham
Lancashire
OL2 8LU
Director NameMrs Elaine German
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleClothing Retailer
Correspondence Address15 Bidston Close
Shaw
Oldham
Lancashire
OL2 8JS
Secretary NameMrs Elaine German
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 January 2002)
RoleClothing Retailer
Correspondence Address15 Bidston Close
Shaw
Oldham
Lancashire
OL2 8JS
Director NameAnthony German
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2005)
RoleRetailer
Correspondence Address14 Miller Meadow Close
Shaw
Oldham
OL2 8DT
Secretary NameAnthony German
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2005)
RoleRetailer
Correspondence Address14 Miller Meadow Close
Shaw
Oldham
OL2 8DT

Location

Registered AddressCopplestones 9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£90,210
Cash£81,034
Current Liabilities£10,151

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 26/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
31 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2004Return made up to 26/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 February 1998Return made up to 26/01/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 26/01/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1996Return made up to 26/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 April 1995Registered office changed on 05/04/95 from: maritime house 47/49 paradise street liverpool L1 3BP (1 page)