Company NameThe Wedding Room Limited
Company StatusDissolved
Company Number04843327
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 5 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 NameEmma Holmes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RolePurchasing Administrator
Correspondence Address7 Moorlands
Prudhoe
Northumberland
NE42 5LR
Director NameJulie Ann Robbins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Broomwood Court
Prudhoe
Northumberland
NE42 6RB
Secretary NameEmma Holmes
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RolePurchasing Administrator
Correspondence Address7 Moorlands
Prudhoe
Northumberland
NE42 5LR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOxygen - Adamson House
65 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,028
Cash£978
Current Liabilities£20,782

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 23/07/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 10A hencotes hexham northumberland NE46 2EJ (1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Registered office changed on 25/06/04 from: 14 mount view crawcrook ryton tyne & wear NE40 4EA (1 page)
9 September 2003New director appointed (2 pages)
8 September 2003Ad 18/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
23 July 2003Incorporation (16 pages)