Company NameDressco Limited
Company StatusDissolved
Company Number03046028
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesVirgin Brides Limited and Virgin Bride Limited

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 Christopher Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(13 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Quicks Road
London
SW19 1EX
Director NameGeraldine Louise Brooks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Westwick Gardens
London
W14 0BS
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameBradley John Rosser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1998)
RoleCorporate Development
Correspondence Address10a Redburn Street
London
SW3 4BX
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameJohn Peter Illsley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleManaging Director
Correspondence Address13 Wyndham Road
Kingston On Thames
Surrey
KT2 5JR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
Hammersmith
London
W6 7RR
Director NamePhilip Dennis Foyn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 2008)
RoleFinance Director
Correspondence Address98 Croydon Road
Caterham
Surrey
CR3 6QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Church Quick's Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

2 at £1Christopher Body
100.00%
Ordinary A

Financials

Year2014
Net Worth-£13,265,707
Cash£693
Current Liabilities£23,650

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 December 2006Delivered on: 5 December 2006
Satisfied on: 9 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 September 2006Delivered on: 26 September 2006
Satisfied on: 9 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 August 2005Delivered on: 13 August 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 March 2005Delivered on: 17 March 2005
Satisfied on: 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 September 2002Delivered on: 16 October 2002
Satisfied on: 9 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Secured details: All moneys and liabilities due or to become due to the chargee from either the company or any one or more of the parties to the agreement (other than the bank).
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(3 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
14 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 July 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
4 July 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
4 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2009Director's change of particulars / christopher body / 01/07/2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from the old church quicks road london SW19 1EX (1 page)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
20 January 2009Section 519 (2 pages)
28 December 2008Appointment terminated director philip foyn (1 page)
28 December 2008Appointment terminated secretary barry gerrard (1 page)
28 December 2008Registered office changed on 28/12/2008 from the school house 50 brook green london W6 7RR (1 page)
28 December 2008Auditor's resignation (1 page)
28 December 2008Section 519 (1 page)
28 December 2008Director appointed christopher body (2 pages)
21 December 2008Memorandum and Articles of Association (12 pages)
19 December 2008Company name changed virgin bride LIMITED\certificate issued on 19/12/08 (3 pages)
20 November 2008Appointment terminated director andrew lee (1 page)
23 October 2008Director appointed philip dennis foyn (2 pages)
20 October 2008Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
(2 pages)
6 October 2008Full accounts made up to 31 March 2008 (16 pages)
26 September 2008Return made up to 01/07/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
28 April 2008Appointment terminated director john jackson (1 page)
25 October 2007Full accounts made up to 31 March 2007 (16 pages)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
12 September 2006Full accounts made up to 31 March 2006 (16 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
20 September 2005Director's particulars changed (1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
17 March 2005Particulars of mortgage/charge (5 pages)
4 November 2004Full accounts made up to 31 January 2003 (15 pages)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2004Memorandum and Articles of Association (8 pages)
9 August 2004Director's particulars changed (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 December 2003New director appointed (2 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 July 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
28 January 2002Full accounts made up to 31 January 2001 (14 pages)
13 November 2001Director resigned (1 page)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (24 pages)
24 July 2000Return made up to 30/06/00; full list of members (5 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 July 1999Return made up to 30/06/99; full list of members (20 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (17 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
27 November 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (16 pages)
22 December 1997Director resigned (1 page)
5 December 1997Full accounts made up to 31 January 1997 (13 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 January 1997Return made up to 31/12/96; full list of members (53 pages)
16 December 1996New director appointed (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
23 October 1996Company name changed virgin brides LIMITED\certificate issued on 24/10/96 (2 pages)
19 June 1996Director's particulars changed (1 page)
29 February 1996Accounting reference date shortened from 30/04 to 31/01 (1 page)
5 January 1996Return made up to 31/12/95; full list of members (9 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995New director appointed (4 pages)
9 May 1995Director resigned;new director appointed (8 pages)
9 May 1995New director appointed (6 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Incorporation (28 pages)