Company NameWhite Wedding Limited
Company StatusDissolved
Company Number08375191
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Joshua Livingstone
Date of BirthMay 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b Stockport Road
Marple
Stockport
Cheshire
SK6 6AH
Director NameMrs Francine Shaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMr Jeremy Shaw
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Contact

Websitewww.whiteweddingsandevents.co.uk

Location

Registered Address112b Stockport Road
Marple
Stockport
Cheshire
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

100 at £1Francine Shaw
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Registered office address changed from C/O Ascendis 2Nd Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE to 112B Stockport Road Marple Stockport Cheshire SK6 6AH on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Ascendis 2Nd Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE to 112B Stockport Road Marple Stockport Cheshire SK6 6AH on 22 April 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
25 July 2014Termination of appointment of Jeremy Shaw as a secretary on 15 January 2014 (1 page)
25 July 2014Termination of appointment of Jeremy Shaw as a secretary on 15 January 2014 (1 page)
24 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
24 July 2014Termination of appointment of Francine Shaw as a director on 13 January 2014 (1 page)
24 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
24 July 2014Termination of appointment of Francine Shaw as a director on 13 January 2014 (1 page)
24 July 2014Appointment of Mr Joshua Livingstone as a director on 16 January 2014 (2 pages)
24 July 2014Appointment of Mr Joshua Livingstone as a director on 16 January 2014 (2 pages)
22 July 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 22 July 2014 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-25
(25 pages)
25 January 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-25
(25 pages)