Company NameBridal Tm Limited
Company StatusDissolved
Company Number06018039
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert John Lakelin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBridal Tm 407 Logan Road
Stones Corner 4170
Queensland
Australia
Director NameMrs Roslyn Ann Lakelin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleDesigner
Country of ResidenceAustralia
Correspondence AddressBridal Tm 407 Logan Road
Stones Corner 4170
Queensland
Australia
Secretary NameMr Robert John Lakelin
NationalityAustralian
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBridal Tm 407 Logan Road
Stones Corner, 4170
Queensland
Australia

Location

Registered AddressThe Printworks Jupiter Drive
Chester West Employment Park
Chester
CH1 4QS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
21 January 2014Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages)
21 January 2014Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2014Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page)
21 January 2014Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2014Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page)
21 January 2014Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages)
21 January 2014Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages)
21 January 2014Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page)
21 January 2014Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page)
28 January 2011Secretary's details changed for Mmr Robert John Lakelin on 1 October 2009 (1 page)
28 January 2011Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Mmr Robert John Lakelin on 1 October 2009 (1 page)
31 December 2010Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
10 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 April 2009Return made up to 04/12/08; full list of members (10 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 04/12/08; full list of members (10 pages)
29 April 2009Location of register of members (1 page)
13 April 2009Registered office changed on 13/04/2009 from unit 1A51 c-/brian warnock the printworks sealand road chester CH1 4QS (1 page)
13 April 2009Registered office changed on 13/04/2009 from unit 1A51 c-/brian warnock the printworks sealand road chester CH1 4QS (1 page)
7 April 2009Registered office changed on 07/04/2009 from mulberry barn screedy milverton somerset TA4 1NH (1 page)
7 April 2009Registered office changed on 07/04/2009 from mulberry barn screedy milverton somerset TA4 1NH (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Return made up to 04/12/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
14 May 2008Return made up to 04/12/07; full list of members
  • 363(287) ‐ Registered office changed on 14/05/08
(7 pages)
4 December 2006Incorporation (15 pages)
4 December 2006Incorporation (15 pages)