Company NameWedding Belles Of Frodsham Ltd
Company StatusDissolved
Company Number09626692
CategoryPrivate Limited Company
Incorporation Date6 June 2015(8 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Caroline Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2015(same day as company formation)
RoleSales Person
Country of ResidenceWales
Correspondence Address1 Haytor Road
Garden Village
Wrexham
LL11 2PT
Wales
Director NameMiss Lorraine Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(same day as company formation)
RoleBridal Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 Avondale Crescent
Pandy
Wrexham
LL12 8EJ
Wales

Location

Registered AddressThe Old Police Station
23a High Street
Frodsham
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 May 2018Delivered on: 14 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Registered office address changed from 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ England to The Old Police Station 23a High Street Frodsham WA6 7AH on 8 February 2019 (1 page)
7 September 2018Satisfaction of charge 096266920001 in full (1 page)
14 May 2018Registration of charge 096266920001, created on 9 May 2018 (17 pages)
2 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 November 2016Termination of appointment of Lorraine Williams as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Lorraine Williams as a director on 23 November 2016 (1 page)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 January 2016Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 7 First Floor Pillory Street Nantwich Cheshire CW5 5BZ on 14 January 2016 (1 page)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 100
(30 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 100
(30 pages)