Company NameThe Wedding Gift List Company Limited
Company StatusDissolved
Company Number03784146
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJudith Kearney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleSales Consultant
Correspondence Address14 Howard Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6HH
Director NameMelanie Anne Freeman Silver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Woodside Road
Wirral
Merseyside
L61 4UL
Secretary NameMelanie Anne Freeman Silver
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address18 Woodside Road
Wirral
Merseyside
L61 4UL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2014
Net Worth-£378
Cash£3,355
Current Liabilities£3,733

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2001Application for striking-off (1 page)
22 August 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Registered office changed on 28/06/00 from: lilac cottage reddy lane, millington altrincham cheshire WA14 3RB (1 page)
8 June 1999Registered office changed on 08/06/99 from: st james's building 79 oxford street manchester M1 6FR (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
3 June 1999Incorporation (11 pages)