Company NameBaubles The Jewellers Limited
Company StatusDissolved
Company Number01302619
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 1 month ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)
Previous NameBaubles Bangles & Beads Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jonathan Edward Selcoe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(13 years, 8 months after company formation)
Appointment Duration26 years (closed 05 December 2016)
RoleJeweller
Country of ResidenceEngland
Correspondence Address23 Station Road
Poulton Le Fylde
Lancashire
FY6 7HU
Director NameCarol Ann Selcoe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 1996)
RoleCo Director
Correspondence Address2 Dunmail Avenue
Blackpool
Lancashire
FY3 9PQ
Director NameMrs Margaret Diane Selcoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1992)
RoleCo Secretary
Correspondence Address46 Waring Drive
Thornton Cleveleys
Lancashire
FY5 2SP
Secretary NameMrs Margaret Diane Selcoe
NationalityBritish
StatusResigned
Appointed04 December 1990(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1992)
RoleCompany Director
Correspondence Address46 Waring Drive
Thornton Cleveleys
Lancashire
FY5 2SP
Secretary NameMr John Edward Selcoe
NationalityBritish
StatusResigned
Appointed10 January 1992(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 1996)
RoleJeweller
Correspondence Address8 Torside Grove
Poulton Le Fylde
Lancashire
FY6 7FS
Secretary NameCarol Ann Selcoe
NationalityBritish
StatusResigned
Appointed05 July 1996(19 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address8 Torside Grove
Poulton Le Fylde
Lancashire
FY6 7FS

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£39,324
Cash£4,119
Current Liabilities£157,664

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
27 August 2015Liquidators statement of receipts and payments to 24 June 2015 (11 pages)
27 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (11 pages)
27 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (11 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
1 September 2014Liquidators' statement of receipts and payments to 24 June 2014 (11 pages)
1 September 2014Liquidators statement of receipts and payments to 24 June 2014 (11 pages)
1 September 2014Liquidators' statement of receipts and payments to 24 June 2014 (11 pages)
16 September 2013Liquidators' statement of receipts and payments to 24 June 2012 (13 pages)
16 September 2013Liquidators' statement of receipts and payments to 24 June 2012 (13 pages)
16 September 2013Liquidators statement of receipts and payments to 24 June 2012 (13 pages)
28 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (11 pages)
28 August 2013Liquidators statement of receipts and payments to 24 June 2013 (11 pages)
28 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (11 pages)
1 November 2012Insolvency:secretary of states certificate of release of liquidator (1 page)
1 November 2012Insolvency:secretary of states certificate of release of liquidator (1 page)
30 August 2012Liquidators statement of receipts and payments to 24 December 2011 (12 pages)
30 August 2012Liquidators' statement of receipts and payments to 24 December 2011 (12 pages)
30 August 2012Liquidators' statement of receipts and payments to 24 December 2011 (12 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
21 July 2011Liquidators statement of receipts and payments to 24 June 2011 (11 pages)
21 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (11 pages)
21 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (11 pages)
21 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 July 2010Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 14 July 2010 (2 pages)
9 July 2010Statement of affairs with form 4.19 (13 pages)
9 July 2010Statement of affairs with form 4.19 (13 pages)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 100
(4 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-09
  • GBP 100
(4 pages)
6 November 2009Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Carol Selcoe as a secretary (1 page)
6 November 2009Director's details changed for Mr Jonathan Edward Selcoe on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Carol Selcoe as a secretary (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 May 2008Return made up to 31/12/07; full list of members (3 pages)
7 May 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
11 November 1999Company name changed baubles bangles & beads LIMITED\certificate issued on 12/11/99 (2 pages)
11 November 1999Company name changed baubles bangles & beads LIMITED\certificate issued on 12/11/99 (2 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
5 February 1996Memorandum and Articles of Association (5 pages)
5 February 1996Memorandum and Articles of Association (5 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 November 1985Particulars of mortgage/charge (3 pages)
5 November 1985Particulars of mortgage/charge (3 pages)