Company NameDiane Harbridge Limited
Company StatusDissolved
Company Number07763167
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Diane Elizabeth Harbridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleBridal Wear Distribu
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Waste Lane, Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMr Timothy Neil Harbridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleBridal Wear Distribu
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Waste Lane, Kelsall
Tarporley
Cheshire
CW6 0PE

Contact

Websitewww.dianeharbridge.com
Email address[email protected]
Telephone01244 347353
Telephone regionChester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Diane Elizabeth Harbridge
50.00%
Ordinary
50 at £1Timothy Neil Harbridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,182
Cash£2,846
Current Liabilities£40,818

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 June 2012Delivered on: 6 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
8 April 2020Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2020 (2 pages)
31 March 2020Statement of affairs (10 pages)
31 March 2020Appointment of a voluntary liquidator (4 pages)
31 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
(1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 March 2014Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page)
22 November 2013Registered office address changed from the Beeches Waste Lane, Kelsall Tarporley Cheshire CW6 0PE United Kingdom on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from the Beeches Waste Lane, Kelsall Tarporley Cheshire CW6 0PE United Kingdom on 22 November 2013 (2 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
22 May 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)