Company NameDesire Clothing Limited
DirectorMatthew Watson
Company StatusActive
Company Number04393655
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Matthew Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Boothshall Grove
Boothstown
Manchester
Lancashire
M28 1LQ
Secretary NameJulie Watson
NationalityBritish
StatusCurrent
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Boothshall Grove
Boothstown
Manchester
Lancashire
M28 1LQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitedesireclothing.co.uk

Location

Registered Address46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Julie Watson
50.00%
Ordinary
1 at £1Matthew Watson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
9 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
18 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
13 June 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
30 August 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
9 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Registered office address changed from 3 Boothshall Grove Booths Town Worsley Manchester M28 1LQ on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 3 Boothshall Grove Booths Town Worsley Manchester M28 1LQ on 26 August 2011 (1 page)
22 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Matthew Watson on 10 March 2010 (2 pages)
18 August 2010Director's details changed for Mr Matthew Watson on 10 March 2010 (2 pages)
18 August 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Return made up to 13/03/09; full list of members (3 pages)
31 July 2009Return made up to 13/03/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 August 2008Return made up to 13/03/08; full list of members (3 pages)
4 August 2008Return made up to 13/03/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 April 2007Return made up to 13/03/07; full list of members (6 pages)
1 April 2007Return made up to 13/03/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
23 March 2006Return made up to 13/03/06; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
27 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
1 June 2004Return made up to 13/03/04; full list of members (6 pages)
1 June 2004Return made up to 13/03/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 May 2003Return made up to 13/03/03; full list of members (6 pages)
1 May 2003Return made up to 13/03/03; full list of members (6 pages)
18 July 2002Registered office changed on 18/07/02 from: 3 boothshall grove boothstown worsley manchester M28 1LY (1 page)
18 July 2002Registered office changed on 18/07/02 from: 3 boothshall grove boothstown worsley manchester M28 1LY (1 page)
16 May 2002Registered office changed on 16/05/02 from: 18 buckingham road west heaton moor stockport cheshire SK4 4BA (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 18 buckingham road west heaton moor stockport cheshire SK4 4BA (1 page)
16 May 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)