Company NameFour Seasons Brides Limited
Company StatusDissolved
Company Number05444177
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date2 September 2010 (13 years, 7 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 NameMandy Jayne Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fox's Furlong
Chineham
Basingstoke
Hampshire
RG24 8WN
Secretary NameDouglas Stewart Anderson
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Foxs Furlong
Chineham
Basingstoke
Hampshire
RG24 8WN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2010Final Gazette dissolved following liquidation (1 page)
2 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Statement of affairs with form 4.19 (5 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-07
(1 page)
19 November 2008Registered office changed on 19/11/2008 from 69A the street old basing basingstoke hampshire RG24 7BY (1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Registered office changed on 19/11/2008 from 69A the street old basing basingstoke hampshire RG24 7BY (1 page)
19 November 2008Statement of affairs with form 4.19 (5 pages)
17 October 2007Accounts made up to 31 May 2007 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 January 2007Accounts made up to 31 May 2006 (1 page)
14 September 2006Return made up to 05/05/06; full list of members (2 pages)
14 September 2006Return made up to 05/05/06; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: worting park, worting road basingstoke hampshire RG23 8PX (1 page)
25 August 2006Registered office changed on 25/08/06 from: worting park, worting road basingstoke hampshire RG23 8PX (1 page)
5 May 2005Incorporation (14 pages)
5 May 2005Incorporation (14 pages)