Company NameVanilla  Lingerie Limited
Company StatusDissolved
Company Number05837009
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date28 September 2012 (11 years, 7 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

Secretary NameCheryl Addison
NationalityBritish
StatusClosed
Appointed08 May 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2012)
RoleCompany Director
Correspondence Address4 Crestway
Tarleton
Preston
Lancashire
PR4 6BE
Director NameMiss Cheryl Louise Addison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(4 years after company formation)
Appointment Duration2 years, 3 months (closed 28 September 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Director NameMr Alan Brierley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6UB
Director NameLynne Brierley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address20 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6UB
Secretary NameMr Alan Brierley
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6UB
Director NameJuliet Addison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ladywell Drive
Fulwood
Preston
Lancashire
PR2 9UX

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

2 at 1Ms Cheryl Addison
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,054
Cash£1,232
Current Liabilities£44,700

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2012Liquidators' statement of receipts and payments to 22 June 2012 (8 pages)
28 June 2012Liquidators' statement of receipts and payments to 22 June 2012 (8 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
28 June 2012Liquidators statement of receipts and payments to 22 June 2012 (8 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
15 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2011Registered office address changed from C/O Cheryl Addison 4 Crestway Tarleton Preston Lancashire PR4 6BE United Kingdom on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from C/O Cheryl Addison 4 Crestway Tarleton Preston Lancashire PR4 6BE United Kingdom on 11 July 2011 (2 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Statement of affairs with form 4.19 (7 pages)
7 July 2011Statement of affairs with form 4.19 (7 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-29
(1 page)
21 June 2011Notice of completion of voluntary arrangement (10 pages)
21 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages)
21 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages)
21 June 2011Notice of completion of voluntary arrangement (10 pages)
21 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages)
23 September 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 September 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
9 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
8 August 2010Appointment of Miss Cheryl Louise Addison as a director (2 pages)
8 August 2010Director's details changed for Juliet Addison on 5 June 2010 (2 pages)
8 August 2010Termination of appointment of Juliet Addison as a director (1 page)
8 August 2010Appointment of Miss Cheryl Louise Addison as a director (2 pages)
8 August 2010Director's details changed for Juliet Addison on 5 June 2010 (2 pages)
8 August 2010Termination of appointment of Juliet Addison as a director (1 page)
8 August 2010Director's details changed for Juliet Addison on 5 June 2010 (2 pages)
24 May 2010Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 24 May 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 July 2009Return made up to 05/06/09; full list of members (3 pages)
6 June 2009Director appointed juliet addison (2 pages)
6 June 2009Director appointed juliet addison (2 pages)
19 May 2009Appointment terminated director and secretary alan brierley (1 page)
19 May 2009Appointment Terminated Director and Secretary alan brierley (1 page)
19 May 2009Secretary appointed cheryl addison (2 pages)
19 May 2009Appointment terminated director lynne brierley (1 page)
19 May 2009Secretary appointed cheryl addison (2 pages)
19 May 2009Appointment Terminated Director lynne brierley (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 October 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
19 October 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
21 July 2007Return made up to 05/06/07; full list of members (7 pages)
21 July 2007Return made up to 05/06/07; full list of members (7 pages)
23 June 2006Registered office changed on 23/06/06 from: 20 hesketh lane, tarleton preston lancashire PR4 6UB (1 page)
23 June 2006Registered office changed on 23/06/06 from: 20 hesketh lane, tarleton preston lancashire PR4 6UB (1 page)
5 June 2006Incorporation (17 pages)
5 June 2006Incorporation (17 pages)