Company NameThe Wedding Gallery Ltd
Company StatusDissolved
Company Number07429516
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month 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 Mandy Maddison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d & E
Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director NameMr Christopher John Lloyd
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(2 years, 4 months after company formation)
Appointment Duration3 years (closed 22 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48-54 Victoria Terrace
Whitley Bay
NE26 2QW

Contact

Websiteweddinggallerymorpeth.com
Telephone01670 515717
Telephone regionMorpeth

Location

Registered Address4d & E
Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

100 at £1Mandy Maddison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,249
Cash£100
Current Liabilities£48,901

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Appointment of Mr Christopher John Lloyd as a director (2 pages)
6 March 2013Appointment of Mr Christopher John Lloyd as a director (2 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Registered office address changed from 48-54 Victoria Terrace Whitley Bay NE26 2QW England on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mrs Mandy Maddison on 29 March 2012 (2 pages)
22 May 2012Director's details changed for Mrs Mandy Maddison on 29 March 2012 (2 pages)
22 May 2012Registered office address changed from 48-54 Victoria Terrace Whitley Bay NE26 2QW England on 22 May 2012 (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)