Company NameFable & Promise Wedding Company Limited
Company StatusDissolved
Company Number07747761
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date6 March 2017 (7 years, 1 month 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 NameMrs Rachel Kay Behan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleSeamstress
Country of ResidenceEngland
Correspondence Address49 Preston New Road
Blackburn
Lancs
BB2 6AE
Director NameMrs Tracy Elisabeth Lowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address49 Preston New Road
Blackburn
Lancs
BB2 6AE
Director NameMrs Charlotte Rose Yates
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Preston New Road
Blackburn
Lancs
BB2 6AE

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£78,513
Cash£4,382
Current Liabilities£112,060

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 December 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2016Liquidators' statement of receipts and payments to 9 December 2015 (15 pages)
20 January 2016Liquidators' statement of receipts and payments to 9 December 2015 (15 pages)
20 January 2016Liquidators statement of receipts and payments to 9 December 2015 (15 pages)
10 February 2015Liquidators statement of receipts and payments to 9 December 2014 (17 pages)
10 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (17 pages)
10 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (17 pages)
10 February 2015Liquidators statement of receipts and payments to 9 December 2014 (17 pages)
14 March 2014Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
23 December 2013Registered office address changed from 49 Preston New Road Blackburn Lancs BB2 6AE England on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 49 Preston New Road Blackburn Lancs BB2 6AE England on 23 December 2013 (2 pages)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Statement of affairs with form 4.19 (8 pages)
19 December 2013Statement of affairs with form 4.19 (8 pages)
21 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 3
(5 pages)
21 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 3
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)