Company NameBrides Of Leigh Limited
Company StatusDissolved
Company Number04860952
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)

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 NameDavid Harvey Grundy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Wigan Road
Atherton
Lancashire
M46 0GD
Director NameSusan Mary Grundy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Wigan Road
Atherton
Lancashire
M46 0GD
Director NameSamantha Jane Hayes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Durban Street
Atherton
Lancashire
M46 0RT
Secretary NameSusan Mary Grundy
NationalityBritish
StatusClosed
Appointed29 April 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Wigan Road
Atherton
Lancashire
M46 0GD
Director NameGareth Aspey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameVera Aspey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Secretary NameVera Aspey
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aweddingdress.co.uk/
Telephone01942 260929
Telephone regionWigan

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Susan Mary Grundy & David Harvey Grundy & Samantha Jane Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,085
Cash£1,296
Current Liabilities£52,430

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 December 2011Delivered 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

Filing History

20 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
20 September 2017Statement of affairs (8 pages)
20 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Registered 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 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
24 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 August 2010Director's details changed for Susan Mary Grundy on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Samantha Jane Hayes on 8 August 2010 (2 pages)
19 August 2010Director's details changed for David Harvey Grundy on 8 August 2010 (2 pages)
19 August 2010Director's details changed for David Harvey Grundy on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Samantha Jane Hayes on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Susan Mary Grundy on 8 August 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 August 2008Return made up to 08/08/08; full list of members (6 pages)
29 May 2008Registered office changed on 29/05/2008 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
9 May 2008Director and secretary appointed susan mary grundy (2 pages)
9 May 2008Director appointed david harvey grundy (2 pages)
9 May 2008Director appointed samantha jane hayes (2 pages)
9 May 2008Appointment terminated director and secretary vera aspey (1 page)
9 May 2008Appointment terminated director gareth aspey (1 page)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 08/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 08/08/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2005Return made up to 08/08/05; full list of members (3 pages)
10 June 2005Ad 01/09/03--------- £ si 1@1 (2 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (17 pages)