Company NameFirstlady Ltd
Company StatusDissolved
Company Number03238735
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Raymond John Kavanagh
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 17 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Mary Rowley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 17 March 2020)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMrs Mary Rowley
NationalityBritish
StatusClosed
Appointed31 January 2004(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 17 March 2020)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameRaymond Hulmes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2004)
RoleRetired
Correspondence Address5 Ffordd Meirionydd
Wrexham
Wrexham County Borough
LL11 2LA
Wales
Secretary NameRaymond Hulmes
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2004)
RoleRetired
Correspondence Address5 Ffordd Meirionydd
Wrexham
Wrexham County Borough
LL11 2LA
Wales
Director NameVeronica Hulmes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2004)
RoleHousewife
Correspondence Address5 Ffordd Meirionydd
Wrexham
Wrexham County Borough
LL11 2LA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefirstladybridal.co.uk
Email address[email protected]
Telephone01978 291888
Telephone regionWrexham

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mrs Mary Rowley
50.00%
Ordinary
2 at £1Raymond John Kavanagh
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,547
Cash£40
Current Liabilities£68,513

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 August 2013 (1 page)
30 August 2013Director's details changed for Mr Raymond John Kavanagh on 16 August 2013 (2 pages)
30 August 2013Secretary's details changed for Mary Rowley on 16 August 2013 (1 page)
30 August 2013Director's details changed for Mary Rowley on 16 August 2013 (2 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Secretary's details changed for Mary Rowley on 16 August 2010 (1 page)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mary Rowley on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Raymond John Kavanagh on 16 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Return made up to 16/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2006Return made up to 16/08/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Location of debenture register (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Location of debenture register (1 page)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Registered office changed on 22/08/05 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 September 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(8 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004Director resigned (1 page)
16 September 2003Return made up to 16/08/03; full list of members (9 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 September 2002Return made up to 16/08/02; full list of members (9 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 September 2000Return made up to 16/08/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 September 1999Return made up to 16/08/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 January 1998Registered office changed on 26/01/98 from: 37 rhosddu road wrexham wrexham county borough LL11 2NS (1 page)
28 February 1997New director appointed (2 pages)
9 October 1996Ad 30/08/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 August 1996Incorporation (12 pages)