Company NamePerfect Weddings Limited
Company StatusDissolved
Company Number05904798
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Dissolution Date8 October 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Georgena Warren
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage 6 Fairview Road
Timperley
Cheshire
WA15 7AR
Secretary NameMrs Georgena Warren
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage 6 Fairview Road
Timperley
Cheshire
WA15 7AR
Director NameMr Jason Paul Warren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swan Road
Timperley
Cheshire
WA15 6BX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0161 6108841
Telephone regionManchester

Location

Registered Address6 Fairview Road, Timperley
Altrincham
Greater Manchester
WA15 7AR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

2 at £1Georgena Warren
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,332
Cash£7,711
Current Liabilities£26,091

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (5 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (5 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Georgena Warren on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Georgena Warren on 14 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
7 July 2009Appointment terminated director jason warren (1 page)
7 July 2009Appointment terminated director jason warren (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 September 2008Return made up to 14/08/08; full list of members (4 pages)
24 September 2008Return made up to 14/08/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 August 2007Return made up to 14/08/07; full list of members (2 pages)
7 December 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
14 August 2006Incorporation (9 pages)
14 August 2006Incorporation (9 pages)