Company NameBrides By Lucia - Lee Limited
Company StatusDissolved
Company Number05113829
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameShark 15 Limited

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 NameAlison Kinghorn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingsley Avenue
Melton Park Gosforth
Newcastle
Tyne & Wear
NE3 5QN
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameDawn Teichman
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Girvan Close
Stanley
County Durham
DH9 6UY
Director NameIris Leigh
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 2005)
RoleFlorist
Correspondence Address1 Badgers Wood
Kiphill
Stanley
County Durham
DH9 0HR
Director NameAngela Alison Nicholson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2007)
RoleOperations Co Ordinator
Correspondence Address41 Causey Drive
Kiphill
Stanley
County Durham
DH9 0LN
Secretary NameAngela Alison Nicholson
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2007)
RoleOperations Co Ordinator
Correspondence Address41 Causey Drive
Kiphill
Stanley
County Durham
DH9 0LN
Director NameMark Nicholson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2007)
RoleSales Executive
Correspondence Address41 Causey Drive
Kiphill
Stanley
County Durham
DH9 0LN
Director NameCelia Welch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Correspondence Address1 Holly Terrace
South Moor
Stanley
County Durham
DH9 7AA
Secretary NameAnne Hare
NationalityBritish
StatusResigned
Appointed24 November 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2011)
RoleRetired
Correspondence Address70 Highburn
Stonelaw Grange
Cramlington
Northumberland
NE23 6BQ

Location

Registered Address31 Kingsley Avenue
Melton Park Gosforth
Newcastle
Tyne And Wear
NE3 5QN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2011Amended accounts made up to 30 September 2010 (5 pages)
10 August 2011Termination of appointment of Anne Hare as a secretary (1 page)
10 August 2011Termination of appointment of Anne Hare as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(4 pages)
23 May 2011Register inspection address has been changed (1 page)
23 May 2011Register inspection address has been changed (1 page)
2 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
6 May 2010Director's details changed for Alison Kinghorn on 27 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Alison Kinghorn on 27 April 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2008Return made up to 27/04/08; full list of members (3 pages)
13 June 2008Return made up to 27/04/08; full list of members (3 pages)
12 June 2008Appointment Terminated Director angela nicholson (1 page)
12 June 2008Appointment terminated director angela nicholson (1 page)
28 April 2008Appointment Terminated Secretary angela nicholson (1 page)
28 April 2008Appointment terminated secretary angela nicholson (1 page)
28 April 2008Appointment terminated director celia welch (1 page)
28 April 2008Appointment Terminated Director celia welch (1 page)
19 December 2007Registered office changed on 19/12/07 from: 41 causey drive kiphill stanley county durham DH9 0LN (1 page)
19 December 2007Registered office changed on 19/12/07 from: 41 causey drive kiphill stanley county durham DH9 0LN (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
24 July 2007Return made up to 27/04/07; full list of members (7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 27/04/07; full list of members (7 pages)
24 July 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
8 May 2006Return made up to 27/04/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Return made up to 27/04/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Accounts made up to 30 September 2004 (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4 high street stanley county durham DH9 0DQ (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4 high street stanley county durham DH9 0DQ (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 August 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
17 August 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
12 August 2004Company name changed shark 15 LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed shark 15 LIMITED\certificate issued on 12/08/04 (2 pages)
27 April 2004Incorporation (15 pages)
27 April 2004Incorporation (15 pages)