Company NameDFDB Clothing Limited
Company StatusDissolved
Company Number05644402
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date20 October 2020 (3 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 Ivor Isaac Hazan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(1 day after company formation)
Appointment Duration14 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Princes Street
Stockport
SK1 1RW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFortune Hazan
NationalityBritish
StatusResigned
Appointed06 December 2005(1 day after company formation)
Appointment Duration12 years, 12 months (resigned 28 November 2018)
RoleCompany Director
Correspondence Address77 Princes Street
Stockport
SK1 1RW

Contact

Telephone0161 4800352
Telephone regionManchester

Location

Registered Address77 Princes Street
Stockport
SK1 1RW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Ivor Isaac Hazan
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£9,330
Current Liabilities£60,474

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Director's details changed for Ivor Isaac Hazan on 5 December 2009 (2 pages)
24 February 2010Director's details changed for Ivor Isaac Hazan on 5 December 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Fortune Hazan on 5 December 2009 (1 page)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Fortune Hazan on 5 December 2009 (1 page)
27 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2009Return made up to 05/12/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 January 2008Return made up to 05/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
22 January 2007Return made up to 05/12/06; full list of members (6 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT (1 page)
5 January 2006Director resigned (1 page)
5 December 2005Incorporation (14 pages)