Company NameVelvet Affair Limited
Company StatusDissolved
Company Number07700769
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months 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 NameMrs Faye Elizabeth Simcock
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(7 years after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMs Gina Karen Sproson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(7 years after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Secretary NameMiss Gina Karen Simcock
StatusClosed
Appointed24 July 2018(7 years after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMr Peter Richard Brierley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan House Ashton Road, Bredbury
Stockport
Cheshire
SK6 2QN
Director NameMrs Margaret Elizabeth Metcalfe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameMr Nicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Wellington Grove
Stockport
Cheshire
SK2 6RH

Contact

Websitewww.velvetaffair.co.uk

Location

Registered AddressCentral House
Wellington Grove
Stockport
Cheshire
SK2 6RH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

51 at £1Nicholas Oliver Metcalfe
51.00%
Ordinary
49 at £1Margaret Elizabeth Metcalfe
49.00%
Ordinary

Financials

Year2014
Net Worth-£94,552
Cash£13,725
Current Liabilities£108,799

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Appointment of Miss Gina Karen Sproson as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Nicholas Oliver Metcalfe as a director on 24 July 2018 (1 page)
25 July 2018Termination of appointment of Margaret Elizabeth Metcalfe as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Miss Gina Karen Simcock as a secretary on 24 July 2018 (2 pages)
25 July 2018Appointment of Mrs Faye Elizabeth Simcock as a director on 24 July 2018 (2 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Director's details changed for Margaret Elizabeth Metcalfe on 11 July 2015 (2 pages)
15 July 2015Director's details changed for Margaret Elizabeth Metcalfe on 11 July 2015 (2 pages)
15 July 2015Director's details changed for Nicholas Oliver Metcalfe on 11 July 2015 (2 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Director's details changed for Nicholas Oliver Metcalfe on 11 July 2015 (2 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Alan House Ashton Road Bredbury Stockport Cheshire SK6 2QN to Central House Wellington Grove Stockport Cheshire SK2 6RH on 10 December 2014 (1 page)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
10 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 March 2012Appointment of Margaret Elizabeth Metcalfe as a director (3 pages)
7 March 2012Appointment of Margaret Elizabeth Metcalfe as a director (3 pages)
7 March 2012Termination of appointment of Peter Brierley as a director (2 pages)
7 March 2012Appointment of Nicholas Oliver Metcalfe as a director (3 pages)
7 March 2012Termination of appointment of Peter Brierley as a director (2 pages)
7 March 2012Appointment of Nicholas Oliver Metcalfe as a director (3 pages)
11 July 2011Incorporation (43 pages)
11 July 2011Incorporation (43 pages)