Company NameCountry Weddings In Gascony Limited
Company StatusDissolved
Company Number08717089
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMary O'Reilly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address318 Smithfield Buildings 44 Tib Street
Manchester
M4 1LA
Director NamePatricia O'Reilly
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address318 Smithfield Buildings 44 Tib Street
Manchester
M4 1LA
Director NameMr Daniel Francis O'Reilly
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address318 Smithfield Buildings 44 Tib Street
Manchester
M4 1LA

Contact

Websitewww.countryweddingsinfrance.com

Location

Registered Address318 Smithfield Buildings 44 Tib Street
Manchester
M4 1LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Patricia O'reilly
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Appointment of Mr Daniel Francis O'reilly as a director on 1 December 2015 (2 pages)
2 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from Flat 2 Piccadilly Gardens Manchester M1 1LT United Kingdom to 318 Smithfield Buildings 44 Tib Street Manchester M4 1LA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Flat 2 Piccadilly Gardens Manchester M1 1LT United Kingdom to 318 Smithfield Buildings 44 Tib Street Manchester M4 1LA on 5 November 2014 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)