College Road
Taunton
Somerset
TA2 6LX
Director Name | Mr Kevin Andrew Whitchurch |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Russells Fore Street Holcombe Rogus Wellington Somerset TA21 0PA |
Secretary Name | Mr Kevin Andrew Whitchurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russells Fore Street Holcombe Rogus Wellington Somerset TA21 0PA |
Director Name | Mr Mark Antony Southwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge College Road Taunton Somerset TA2 6LX |
Director Name | Ms Tina Gail Cook |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2014) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Kytton Barton Holcombe Rogus Wellington Somerset TA21 0NG |
Director Name | Mr Paul Stephen Aplin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Director Name | Mr Craig Brittain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Harbour Point Victoria Parade Torquay Devon TQ1 2BD |
Website | www.weddingideasmag.com/ |
---|---|
Telephone | 07 540055951 |
Telephone region | Mobile |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.2k at £1 | Rachel Alice Southwood 85.71% Ordinary |
---|---|
200 at £1 | Peter Darke 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,579 |
Cash | £65,707 |
Current Liabilities | £195,301 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2015 | Delivered on: 20 August 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
24 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 May 2021 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 29 May 2021 (2 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 20 March 2021 (22 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 20 March 2020 (17 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (17 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 20 March 2018 (12 pages) |
18 December 2018 | Liquidators' statement of receipts and payments to 20 March 2017 (17 pages) |
22 May 2018 | Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages) |
14 April 2016 | Registered office address changed from Ac Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from Ac Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 April 2016 (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Appointment of a voluntary liquidator (2 pages) |
11 April 2016 | Appointment of a voluntary liquidator (2 pages) |
11 April 2016 | Appointment of a voluntary liquidator (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Statement of affairs with form 4.19 (6 pages) |
11 April 2016 | Appointment of a voluntary liquidator (2 pages) |
11 April 2016 | Statement of affairs with form 4.19 (6 pages) |
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 September 2015 | Termination of appointment of Craig Brittain as a director on 22 July 2014 (1 page) |
4 September 2015 | Termination of appointment of Craig Brittain as a director on 22 July 2014 (1 page) |
20 August 2015 | Registration of charge 048576590001, created on 20 August 2015 (32 pages) |
20 August 2015 | Registration of charge 048576590001, created on 20 August 2015 (32 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
6 August 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
4 August 2014 | Purchase of own shares. (4 pages) |
4 August 2014 | Purchase of own shares. (4 pages) |
30 July 2014 | Appointment of Mr Craig Brittain as a director on 22 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Craig Brittain as a director on 22 July 2014 (2 pages) |
20 June 2014 | Termination of appointment of Craig Brittain as a director on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Craig Brittain as a director on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Tina Gail Cook as a director on 19 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Tina Gail Cook as a director on 19 June 2014 (1 page) |
17 June 2014 | Appointment of Mr Craig Brittain as a director on 16 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Craig Brittain as a director on 16 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Paul Stephen Aplin as a director on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Paul Stephen Aplin as a director on 16 June 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 February 2014 | Termination of appointment of Mark Antony Southwood as a director on 28 January 2014 (2 pages) |
4 February 2014 | Termination of appointment of Mark Antony Southwood as a director on 28 January 2014 (2 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Appointment of Mr Paul Stephen Aplin as a director (2 pages) |
12 August 2011 | Appointment of Mr Paul Stephen Aplin as a director (2 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mark Antony Southwood on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Rachel Alice Southwood on 6 August 2010 (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from bridge house 14 bridge street taunton somerset TA1 1UB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from bridge house 14 bridge street taunton somerset TA1 1UB (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Registered office changed on 19/11/2008 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD (1 page) |
19 November 2008 | Resolutions
|
5 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 June 2008 | Director appointed tina cook (1 page) |
12 June 2008 | Director appointed tina cook (1 page) |
12 June 2008 | Appointment terminated secretary kevin whitchurch (1 page) |
12 June 2008 | Appointment terminated secretary kevin whitchurch (1 page) |
12 June 2008 | Director appointed mark antony southwood (1 page) |
12 June 2008 | Director appointed mark antony southwood (1 page) |
31 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
28 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
15 January 2004 | Ad 02/12/03--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
15 January 2004 | Ad 02/12/03--------- £ si 200@1=200 £ ic 1800/2000 (2 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
7 December 2003 | Ad 26/11/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
7 December 2003 | Resolutions
|
7 December 2003 | Ad 26/11/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
7 December 2003 | Resolutions
|
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
8 September 2003 | Ad 27/08/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
8 September 2003 | Ad 27/08/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
6 August 2003 | Incorporation (18 pages) |
6 August 2003 | Incorporation (18 pages) |