Company NameOpulent Bride Limited
Company StatusDissolved
Company Number05475418
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 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 NameSue Webster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleManager
Correspondence Address34 The Wayside
Hurworth On Tees
Darlington
Co Durham
DL2 2EE
Secretary NameAndrew John Webster
NationalityBritish
StatusClosed
Appointed26 August 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 07 June 2011)
RoleEngineer
Correspondence Address34 The Wayside
Hurworth On Tees
Darlington
County Durham
DL2 2EE
Director NameMrs Anne Burrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlea House
Gurney Valley, Close House
Bishop Auckland
County Durham
DL14 8RP
Secretary NameMrs Anne Burrell
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlea House
Gurney Valley, Close House
Bishop Auckland
County Durham
DL14 8RP

Location

Registered Address15 Duke Street
Darlington
County Durham
DL3 7RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£44,732
Cash£19
Current Liabilities£59,606

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 5 duke street darlington county durham DL3 7RX united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from 5 duke street darlington county durham DL3 7RX united kingdom (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Appointment Terminated Director anne burrell (1 page)
17 September 2008Appointment terminated director anne burrell (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Return made up to 08/06/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 5 duke street darlington county durham DL3 7RX (1 page)
2 September 2008Registered office changed on 02/09/2008 from 5 duke street darlington county durham DL3 7RX (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 08/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 08/06/07; full list of members (2 pages)
1 August 2007Return made up to 08/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Registered office changed on 14/09/06 from: 34 the wayside, hurworth on tees darlington co durham DL2 2EE (1 page)
14 September 2006Registered office changed on 14/09/06 from: 34 the wayside, hurworth on tees darlington co durham DL2 2EE (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
10 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Return made up to 08/06/06; full list of members (7 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
8 June 2005Incorporation (9 pages)
8 June 2005Incorporation (9 pages)