Atherton
Lancashire
M46 0GD
Director Name | Susan Mary Grundy |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Wigan Road Atherton Lancashire M46 0GD |
Director Name | Samantha Jane Hayes |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Durban Street Atherton Lancashire M46 0RT |
Secretary Name | Susan Mary Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Wigan Road Atherton Lancashire M46 0GD |
Director Name | Gareth Aspey |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Director Name | Vera Aspey |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Secretary Name | Vera Aspey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aweddingdress.co.uk/ |
---|---|
Telephone | 01942 260929 |
Telephone region | Wigan |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Susan Mary Grundy & David Harvey Grundy & Samantha Jane Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,085 |
Cash | £1,296 |
Current Liabilities | £52,430 |
Latest Accounts | 30 September 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2011 | Delivered on: 16 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 September 2017 | Statement of affairs (8 pages) |
20 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Resolutions
|
20 September 2017 | Statement of affairs (8 pages) |
20 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Resolutions
|
19 September 2017 | Registered office address changed from 39a-41a Leigh Road Leigh Lancashire WN7 1QP to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 39a-41a Leigh Road Leigh Lancashire WN7 1QP to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 19 September 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Samantha Jane Hayes on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Mary Grundy on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Harvey Grundy on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Samantha Jane Hayes on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Mary Grundy on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Harvey Grundy on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Samantha Jane Hayes on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Mary Grundy on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Harvey Grundy on 8 August 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
9 May 2008 | Appointment terminated director and secretary vera aspey (1 page) |
9 May 2008 | Appointment terminated director gareth aspey (1 page) |
9 May 2008 | Director appointed samantha jane hayes (2 pages) |
9 May 2008 | Director appointed david harvey grundy (2 pages) |
9 May 2008 | Director and secretary appointed susan mary grundy (2 pages) |
9 May 2008 | Appointment terminated director and secretary vera aspey (1 page) |
9 May 2008 | Appointment terminated director gareth aspey (1 page) |
9 May 2008 | Director appointed samantha jane hayes (2 pages) |
9 May 2008 | Director appointed david harvey grundy (2 pages) |
9 May 2008 | Director and secretary appointed susan mary grundy (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
10 June 2005 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 June 2005 | Ad 01/09/03--------- £ si [email protected] (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
6 June 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
18 August 2004 | Return made up to 08/08/04; full list of members
|
18 August 2004 | Return made up to 08/08/04; full list of members
|
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (17 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (17 pages) |