Company NameOccasion Handbags Limited
Company StatusDissolved
Company Number06535387
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NamePauline Riley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
Slaidburn Road, Newton In Bowland
Clitheroe
Lancs
BB7 3DL
Director NameMorven Gunn Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilltop Road
Stockton Heath
Warrington
Cheshire
WA4 2DP
Secretary NamePauline Riley
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOakbank Slaidburn Road
Newton In Bowland
Clitheroe
Lancashire
BB7 3DL

Location

Registered AddressThe Lodge
Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£1,630
Cash£100
Current Liabilities£9,769

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 April 2010Director's details changed for Morven Gunn Turner on 14 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
22 April 2010Director's details changed for Pauline Riley on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Pauline Riley on 14 March 2010 (2 pages)
22 April 2010Director's details changed for Morven Gunn Turner on 14 March 2010 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page)
8 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page)
23 September 2009Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page)
28 August 2009Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
28 August 2009Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
25 June 2009Return made up to 14/03/09; full list of members (5 pages)
25 June 2009Return made up to 14/03/09; full list of members (5 pages)
14 March 2008Incorporation (19 pages)
14 March 2008Incorporation (19 pages)