Company NameWedding Club (UK) Ltd
Company StatusDissolved
Company Number06981869
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Harney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Director NameMrs Elizabeth Alexandra Pickstone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AP
Secretary NameMrs Elizabeth Alexandra Pickstone
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AP

Contact

Websitewww.cheshireweddingclub.com

Location

Registered Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£5,324
Cash£754
Current Liabilities£6,184

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
3 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
8 April 2014Amended accounts made up to 31 March 2013 (3 pages)
8 April 2014Amended accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
14 February 2013Amended accounts made up to 31 March 2012 (4 pages)
14 February 2013Amended accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Termination of appointment of Elizabeth Pickstone as a secretary (1 page)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Elizabeth Pickstone as a secretary (1 page)
20 February 2012Amended accounts made up to 31 March 2011 (4 pages)
20 February 2012Amended accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages)
29 October 2009Registered office address changed from C/O Wedding Club (Uk) Ltd 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 29 October 2009 (1 page)
29 October 2009Registered office address changed from C/O Wedding Club (Uk) Ltd 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 29 October 2009 (1 page)
21 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 September 2009Ad 05/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
21 September 2009Ad 05/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 September 2009Registered office changed on 10/09/2009 from avtech house bird hall lane cheadle heath stockport cheshire SK3 oxx (1 page)
10 September 2009Registered office changed on 10/09/2009 from avtech house bird hall lane cheadle heath stockport cheshire SK3 oxx (1 page)
5 August 2009Incorporation (17 pages)
5 August 2009Incorporation (17 pages)