Company NameParty Godmother Retail Limited
Company StatusDissolved
Company Number08255585
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameElizabeth Bowes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Priory Gardens
Willington
Co Durham
DL15 0UY
Director NameMr John Edward Bowes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Priory Gardens
Willington
Co Durham
DL15 0UY
Secretary NameDavid Thomas Scott
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX

Contact

Websitehttps://www.partygodmother.co.uk/
Telephone01388 454000
Telephone regionBishop Auckland / Stanhope

Location

Registered Address22 Railway Street
Bishop Auckland
Co Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

100 at £1Elizabeth Bowes
33.33%
Ordinary
100 at £1John Edward Bowes
33.33%
Ordinary
100 at £1Margaret Hewick
33.33%
Ordinary A

Financials

Year2014
Net Worth£9,917
Current Liabilities£14,350

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 October 2016Micro company accounts made up to 31 October 2015 (1 page)
28 October 2016Micro company accounts made up to 31 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(5 pages)
16 July 2014Micro company accounts made up to 31 October 2013 (1 page)
16 July 2014Micro company accounts made up to 31 October 2013 (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 300
(5 pages)
24 April 2013Termination of appointment of David Scott as a secretary (2 pages)
24 April 2013Termination of appointment of David Scott as a secretary (2 pages)
19 April 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 19 April 2013 (2 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
16 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 16 November 2012 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)