Company NameParty Godmother Limited
Company StatusDissolved
Company Number05725647
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date24 November 2015 (8 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 NameMrs Brenda Longthorn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMrs Clair Mc Gregor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Clair Mc Gregor
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF

Contact

Websitewww.partygodmother.com

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brenda Longthorn
50.00%
Ordinary
50 at £1Clair Mcgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£15,732
Cash£680
Current Liabilities£15,561

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
25 May 2012Secretary's details changed for Mrs Clair Mc Gregor on 1 January 2012 (1 page)
25 May 2012Secretary's details changed for Mrs Clair Mc Gregor on 1 January 2012 (1 page)
25 May 2012Director's details changed for Mrs Clair Mc Gregor on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Clair Mc Gregor on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Brenda Longthorn on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
25 May 2012Director's details changed for Mrs Clair Mc Gregor on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mrs Brenda Longthorn on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
25 May 2012Secretary's details changed for Mrs Clair Mc Gregor on 1 January 2012 (1 page)
25 May 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
25 May 2012Director's details changed for Mrs Brenda Longthorn on 1 January 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 25 June 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Clair Mc Gregor on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Brenda Longthorn on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Clair Mc Gregor on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Brenda Longthorn on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Brenda Longthorn on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Clair Mc Gregor on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Director and secretary's change of particulars / clair longthorn / 31/08/2007 (2 pages)
9 April 2009Return made up to 01/03/09; full list of members (4 pages)
9 April 2009Return made up to 01/03/09; full list of members (4 pages)
9 April 2009Director and secretary's change of particulars / clair longthorn / 31/08/2007 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 01/03/08; full list of members (4 pages)
16 May 2008Return made up to 01/03/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 01/03/07; full list of members (2 pages)
25 June 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2006Incorporation (10 pages)
1 March 2006Incorporation (10 pages)