Company NameGlamour Bridal & Prom Limited
Company StatusDissolved
Company Number07655842
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date11 February 2022 (2 years, 2 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 NameMr David Buck
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address6 Marsh Fold
Westhoughton
Bolton
BL5 3GJ
Director NameMrs Deborah Katherin Buck
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(1 year after company formation)
Appointment Duration9 years, 7 months (closed 11 February 2022)
RoleManager
Country of ResidenceIreland
Correspondence Address6 Marsh Fold
Westhoughton
Bolton
BL5 3GJ

Contact

Websiteglamourbolton.com
Telephone01204 388390
Telephone regionBolton

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
Church Gate
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1David Buck
100.00%
Ordinary

Financials

Year2014
Net Worth£3,317
Cash£331
Current Liabilities£81,053

Accounts

Latest Accounts29 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
10 August 2021Liquidators' statement of receipts and payments to 4 June 2021 (11 pages)
22 January 2021Removal of liquidator by court order (14 pages)
30 October 2020Appointment of a voluntary liquidator (3 pages)
5 August 2020Liquidators' statement of receipts and payments to 4 June 2020 (12 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
24 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 June 2019Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Church Gate Bolton BL1 1HL on 21 June 2019 (2 pages)
20 June 2019Statement of affairs (9 pages)
20 June 2019Appointment of a voluntary liquidator (3 pages)
20 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
(1 page)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 29 June 2017 (5 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Mr David Buck on 16 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Deborah Katherin Buck on 15 June 2017 (2 pages)
21 June 2017Director's details changed for Mr David Buck on 16 June 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
21 June 2017Director's details changed for Mrs Deborah Katherin Buck on 15 June 2017 (2 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Appointment of Mrs Deborah Katherin Buck as a director (2 pages)
21 June 2012Appointment of Mrs Deborah Katherin Buck as a director (2 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)