CHRISTY DRESSUP LIMITED
Overview
Company Name | CHRISTY DRESSUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01468380 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRISTY DRESSUP LIMITED?
Company Name | From | Until |
---|---|---|
CHRISTY LIMITED | Sep 27, 2007 | Sep 27, 2007 |
CHRISTY & CO. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
CHRISTY AND COMPANY LIMITED | Dec 21, 1979 | Dec 21, 1979 |
DIZZARD LIMITED | Dec 21, 1979 | Dec 21, 1979 |
What are the latest accounts for CHRISTY DRESSUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHRISTY DRESSUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 25, 2025 |
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | Yes |
What are the latest filings for CHRISTY DRESSUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Summerhouse Bidco Limited as a person with significant control on Apr 15, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Registration of charge 014683800019, created on Oct 29, 2021 | 73 pages | MR01 | ||||||||||
Confirmation statement made on May 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of CHRISTY DRESSUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLEDHILL, Andrew | Secretary | Thirsk Row LS1 4DP Leeds 4th Floor Tailor's Corner | 192410570001 | |||||||
GLEDHILL, Andrew Richard | Director | Thirsk Row LS1 4DP Leeds 4th Floor Tailor's Corner | England | British | Accountant | 58321730005 | ||||
PANONS, Gary Charles | Director | Thirsk Row LS1 4DP Leeds 4th Floor Tailor's Corner | Hong Kong | British | Director | 47585470005 | ||||
COX, Paul James | Secretary | The Christy Group Capitol Close Capital Park S75 3UB Barnsley South Yorkshire | 177172320001 | |||||||
COX, Paul James | Secretary | Brudenell Drive Brinklow MK10 0DA Milton Keynes Amscan International Limited Buckinghamshire | British | 155357090001 | ||||||
DARBYSHIRE, Timothy | Secretary | 43 Holmeswood Park Holme Lane BB4 6JA Rawtenstall Lancashire | British | Director | 76291070002 | |||||
GLEDHILL, Andrew Richard | Secretary | 14 South Royd Avenue HX3 0BL Halifax West Yorkshire | British | 58321730005 | ||||||
HYDLEMAN, Louis Jules | Secretary | Middle Spreacombe Farm EX33 1JA Spreacombe North Devon | British | Director | 92818160001 | |||||
JAMES, Andrew David | Secretary | Church Bank, Church End Edlesborough LU6 2EP Dunstable Bedfordshire | British | 81611090001 | ||||||
LAZENBY, Simon | Secretary | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | British | Accountant | 138472720001 | |||||
LONGMUIR, John Grant | Secretary | 3 Southdown Crescent Cheadle Hulme SK8 6EQ Cheadle Cheshire | British | 8132930001 | ||||||
PYBUS, Andrew Richard | Secretary | Green Hill Raper View Aberford LS25 3AF Leeds West Yorkshire | British | Chartered Accountant | 156008820001 | |||||
RUTTER, Jessica Louisa | Secretary | The Christy Group Capitol Close Capital Park S75 3UB Barnsley South Yorkshire | 176009330001 | |||||||
SEDGWICK, John | Secretary | 6 Stable Gardens DN5 7LQ Doncaster South Yorkshire | British | 106689890001 | ||||||
THOMPSON, William James | Secretary | 30 Rowley Hall Drive ST17 9FF Stafford Staffordshire | British | Accountant | 15137630002 | |||||
ASHCROFT, Mark | Director | The Christy Group Capitol Close Capital Park S75 3UB Barnsley South Yorkshire | United Kingdom | British | Director | 60274630001 | ||||
BEDFORD, Derek Nigel | Director | Carlyon House Golford, Moyness IV12 5QQ Nairn Nairnshire | British | Managing Director | 127135630001 | |||||
BILLING, Mark Pemberton | Director | Old Blackhorse Cottage Old Dinton Road Teffont SP3 5QX Salisbury Wiltshire | British | Director | 54813590002 | |||||
BRETHERTON, Frank | Director | Villa Noruega S A Caleta 8 Sta Eulalia Ibiza Spain | British | Company Director | 80768780001 | |||||
CADOGAN, Charles Gerald John, Earl | Director | 18 Cadogan Gardens SW3 2RP London | England | British | Landowner | 94533760001 | ||||
CORBYN, Stuart Alan | Director | 21 Birdhurst Road SW18 1AR London | British | Cheif Executive Of Cadogan Est | 62543380001 | |||||
COX, Paul James | Director | The Christy Group Capitol Close Capital Park S75 3UB Barnsley South Yorkshire | England | British | Director | 134283900001 | ||||
DARBYSHIRE, Timothy | Director | 43 Holmeswood Park Holme Lane BB4 6JA Rawtenstall Lancashire | British | Director | 76291070002 | |||||
DAVIS, Mark Peter | Director | 24 Church Lane Romiley SK6 4AA Stockport Cheshire | British | Director | 49322620001 | |||||
GAWNE, Robert Edward | Director | 22 Liverpool Road North Burscough L40 5TP Ormskirk Lancashire | British | Company Director | 30425880001 | |||||
GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | Chartered Accountant | 84907350001 | ||||
GRANT, Peter Airth | Director | Pebble Court Swinbrook OX18 4DY Burford Oxfordshire | British | Company Director | 9994920001 | |||||
HARGREAVES, David Michael Gordon | Director | The Lodge 2 Forbes Road EH10 4EE Edinburgh Midlothian | British | Engineer | 483150001 | |||||
HAYLE, Michael | Director | Castle Hill House Castle Hill Farm Newton Frodsham WA6 6TW Warrington | British | Managing Director | 50769580001 | |||||
HYDLEMAN, Louis Jules | Director | Middle Spreacombe Farm EX33 1JA Spreacombe North Devon | England | British | Director | 92818160001 | ||||
JAMES, Andrew David | Director | Church Bank, Church End Edlesborough LU6 2EP Dunstable Bedfordshire | England | British | Director | 81611090001 | ||||
LAMB, Ryan Peter | Director | 21 Links Road Romiley SK6 4HU Stockport Cheshire | British | Production Director | 8132970001 | |||||
LAWSON, Michael Shaun | Director | Greathouse Farm Lynwick Street Rudgwick RH12 3DJ Horsham West Sussex | England | British | Director | 6378440001 | ||||
LAZENBY, Simon | Director | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | England | British | Accountant | 138472720001 | ||||
LEAF, Craig | Director | The Christy Group Capitol Close Capital Park S75 3UB Barnsley South Yorkshire | Usa | American | Director | 175999540001 |
Who are the persons with significant control of CHRISTY DRESSUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wonder Group Bidco Limited | Jan 30, 2021 | Brudenell Drive Brinklow MK10 0DA Milton Keynes Amscan International England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHRISTY DRESSUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 24, 2018 | Jan 30, 2021 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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