CHRISTY DRESSUP LIMITED

CHRISTY DRESSUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCHRISTY DRESSUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01468380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHRISTY DRESSUP LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is CHRISTY DRESSUP LIMITED located?

    Registered Office Address
    C/O INTERPATH LIMITED
    4th Floor Tailor's Corner Thirsk Row
    LS1 4DP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRISTY DRESSUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTY LIMITEDSep 27, 2007Sep 27, 2007
    CHRISTY & CO. LIMITEDDec 31, 1980Dec 31, 1980
    CHRISTY AND COMPANY LIMITEDDec 21, 1979Dec 21, 1979
    DIZZARD LIMITEDDec 21, 1979Dec 21, 1979

    What are the latest accounts for CHRISTY DRESSUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHRISTY DRESSUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueYes

    What are the latest filings for CHRISTY DRESSUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY England to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP on Jan 09, 2025

    3 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 09, 2024

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Registered office address changed from Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England to 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY on Mar 27, 2024

    1 pagesAD01

    Registered office address changed from The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB to Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY on Mar 12, 2024

    1 pagesAD01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Change of details for Summerhouse Bidco Limited as a person with significant control on Apr 15, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Registration of charge 014683800019, created on Oct 29, 2021

    73 pagesMR01

    Confirmation statement made on May 25, 2021 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA

    1 pagesAD03

    Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA

    1 pagesAD03

    Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA

    1 pagesAD03

    Register inspection address has been changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA

    1 pagesAD02

    Who are the officers of CHRISTY DRESSUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEDHILL, Andrew
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    Secretary
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    192410570001
    GLEDHILL, Andrew Richard
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    Director
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    EnglandBritishAccountant58321730005
    PANONS, Gary Charles
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    Director
    Thirsk Row
    LS1 4DP Leeds
    4th Floor Tailor's Corner
    Hong KongBritishDirector47585470005
    COX, Paul James
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    Secretary
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    177172320001
    COX, Paul James
    Brudenell Drive
    Brinklow
    MK10 0DA Milton Keynes
    Amscan International Limited
    Buckinghamshire
    Secretary
    Brudenell Drive
    Brinklow
    MK10 0DA Milton Keynes
    Amscan International Limited
    Buckinghamshire
    British155357090001
    DARBYSHIRE, Timothy
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    Secretary
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    BritishDirector76291070002
    GLEDHILL, Andrew Richard
    14 South Royd Avenue
    HX3 0BL Halifax
    West Yorkshire
    Secretary
    14 South Royd Avenue
    HX3 0BL Halifax
    West Yorkshire
    British58321730005
    HYDLEMAN, Louis Jules
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    Secretary
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    BritishDirector92818160001
    JAMES, Andrew David
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    Secretary
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    British81611090001
    LAZENBY, Simon
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    Secretary
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    BritishAccountant138472720001
    LONGMUIR, John Grant
    3 Southdown Crescent
    Cheadle Hulme
    SK8 6EQ Cheadle
    Cheshire
    Secretary
    3 Southdown Crescent
    Cheadle Hulme
    SK8 6EQ Cheadle
    Cheshire
    British8132930001
    PYBUS, Andrew Richard
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    Secretary
    Green Hill Raper View
    Aberford
    LS25 3AF Leeds
    West Yorkshire
    BritishChartered Accountant156008820001
    RUTTER, Jessica Louisa
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    Secretary
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    176009330001
    SEDGWICK, John
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    Secretary
    6 Stable Gardens
    DN5 7LQ Doncaster
    South Yorkshire
    British106689890001
    THOMPSON, William James
    30 Rowley Hall Drive
    ST17 9FF Stafford
    Staffordshire
    Secretary
    30 Rowley Hall Drive
    ST17 9FF Stafford
    Staffordshire
    BritishAccountant15137630002
    ASHCROFT, Mark
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    Director
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    United KingdomBritishDirector60274630001
    BEDFORD, Derek Nigel
    Carlyon House
    Golford, Moyness
    IV12 5QQ Nairn
    Nairnshire
    Director
    Carlyon House
    Golford, Moyness
    IV12 5QQ Nairn
    Nairnshire
    BritishManaging Director127135630001
    BILLING, Mark Pemberton
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    Director
    Old Blackhorse Cottage
    Old Dinton Road Teffont
    SP3 5QX Salisbury
    Wiltshire
    BritishDirector54813590002
    BRETHERTON, Frank
    Villa Noruega S A Caleta 8
    Sta Eulalia
    Ibiza
    Spain
    Director
    Villa Noruega S A Caleta 8
    Sta Eulalia
    Ibiza
    Spain
    BritishCompany Director80768780001
    CADOGAN, Charles Gerald John, Earl
    18 Cadogan Gardens
    SW3 2RP London
    Director
    18 Cadogan Gardens
    SW3 2RP London
    EnglandBritishLandowner94533760001
    CORBYN, Stuart Alan
    21 Birdhurst Road
    SW18 1AR London
    Director
    21 Birdhurst Road
    SW18 1AR London
    BritishCheif Executive Of Cadogan Est62543380001
    COX, Paul James
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    Director
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    EnglandBritishDirector134283900001
    DARBYSHIRE, Timothy
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    Director
    43 Holmeswood Park
    Holme Lane
    BB4 6JA Rawtenstall
    Lancashire
    BritishDirector76291070002
    DAVIS, Mark Peter
    24
    Church Lane Romiley
    SK6 4AA Stockport
    Cheshire
    Director
    24
    Church Lane Romiley
    SK6 4AA Stockport
    Cheshire
    BritishDirector49322620001
    GAWNE, Robert Edward
    22 Liverpool Road North
    Burscough
    L40 5TP Ormskirk
    Lancashire
    Director
    22 Liverpool Road North
    Burscough
    L40 5TP Ormskirk
    Lancashire
    BritishCompany Director30425880001
    GLENNON, Andrew Paul
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    Director
    13 Broadway
    Tranmore Park Guiseley
    LS20 8JU Leeds
    Yorkshire
    EnglandBritishChartered Accountant84907350001
    GRANT, Peter Airth
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    Director
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    BritishCompany Director9994920001
    HARGREAVES, David Michael Gordon
    The Lodge 2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    Director
    The Lodge 2 Forbes Road
    EH10 4EE Edinburgh
    Midlothian
    BritishEngineer483150001
    HAYLE, Michael
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    Director
    Castle Hill House Castle Hill Farm
    Newton Frodsham
    WA6 6TW Warrington
    BritishManaging Director50769580001
    HYDLEMAN, Louis Jules
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    Director
    Middle Spreacombe Farm
    EX33 1JA Spreacombe
    North Devon
    EnglandBritishDirector92818160001
    JAMES, Andrew David
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    Director
    Church Bank, Church End
    Edlesborough
    LU6 2EP Dunstable
    Bedfordshire
    EnglandBritishDirector81611090001
    LAMB, Ryan Peter
    21 Links Road
    Romiley
    SK6 4HU Stockport
    Cheshire
    Director
    21 Links Road
    Romiley
    SK6 4HU Stockport
    Cheshire
    BritishProduction Director8132970001
    LAWSON, Michael Shaun
    Greathouse Farm Lynwick Street
    Rudgwick
    RH12 3DJ Horsham
    West Sussex
    Director
    Greathouse Farm Lynwick Street
    Rudgwick
    RH12 3DJ Horsham
    West Sussex
    EnglandBritishDirector6378440001
    LAZENBY, Simon
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    Director
    Stephenson Way
    LS12 5RT Leeds
    8
    West Yorkshire
    EnglandBritishAccountant138472720001
    LEAF, Craig
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    Director
    The Christy Group
    Capitol Close Capital Park
    S75 3UB Barnsley
    South Yorkshire
    UsaAmericanDirector175999540001

    Who are the persons with significant control of CHRISTY DRESSUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brudenell Drive
    Brinklow
    MK10 0DA Milton Keynes
    Amscan International
    England
    Jan 30, 2021
    Brudenell Drive
    Brinklow
    MK10 0DA Milton Keynes
    Amscan International
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12903567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHRISTY DRESSUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2018Jan 30, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHRISTY DRESSUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Richard Clark
    4th Floor Tailors Corner Thirsk Row
    LS1 4DP Leeds
    practitioner
    4th Floor Tailors Corner Thirsk Row
    LS1 4DP Leeds
    Howard Smith
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds
    practitioner
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0