Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mrs Mary Rowley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (closed 17 March 2020) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mrs Mary Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 17 March 2020) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Raymond Hulmes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2004) |
Role | Retired |
Correspondence Address | 5 Ffordd Meirionydd Wrexham Wrexham County Borough LL11 2LA Wales |
Secretary Name | Raymond Hulmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2004) |
Role | Retired |
Correspondence Address | 5 Ffordd Meirionydd Wrexham Wrexham County Borough LL11 2LA Wales |
Director Name | Veronica Hulmes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2004) |
Role | Housewife |
Correspondence Address | 5 Ffordd Meirionydd Wrexham Wrexham County Borough LL11 2LA Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | firstladybridal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 291888 |
Telephone region | Wrexham |
Registered Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mrs Mary Rowley 50.00% Ordinary |
---|---|
2 at £1 | Raymond John Kavanagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,547 |
Cash | £40 |
Current Liabilities | £68,513 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
---|---|
17 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mr Raymond John Kavanagh on 16 August 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Mary Rowley on 16 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mary Rowley on 16 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Secretary's details changed for Mary Rowley on 16 August 2010 (1 page) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mary Rowley on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Raymond John Kavanagh on 16 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Location of debenture register (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Location of debenture register (1 page) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9QP (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
16 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members
|
19 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 37 rhosddu road wrexham wrexham county borough LL11 2NS (1 page) |
28 February 1997 | New director appointed (2 pages) |
9 October 1996 | Ad 30/08/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 August 1996 | Incorporation (12 pages) |