Company NameThe Bridal Way Limited
Company StatusDissolved
Company Number06844335
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameCarole Ann Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(1 month after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressClavadel Rockshaw Road
Merstham
Redhill
RH1 3BZ
Secretary NameMichael Thomas Davies
NationalityBritish
StatusClosed
Appointed04 September 2009(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavadel Rockshaw Road
Merstham
Redhill
RH1 3BZ
Director NameMs Hannah Jessica Davies
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Cottage Whistlers Court
The Ridge Woldingham
Caterham
Surrey
CR3 7AN
Secretary NameCarole Ann Davies
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Cottage Whistlers Court
The Ridge
Woldingham
Surrey
CR3 7AN

Contact

Websitethebridalway.com
Email address[email protected]
Telephone01883 627119
Telephone regionCaterham

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,713
Current Liabilities£38,039

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (1 page)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 July 2016Secretary's details changed for Michael Thomas Davies on 15 June 2016 (1 page)
9 July 2016Director's details changed for Carole Ann Davies on 15 June 2016 (2 pages)
9 July 2016Secretary's details changed for Michael Thomas Davies on 15 June 2016 (1 page)
9 July 2016Director's details changed for Carole Ann Davies on 15 June 2016 (2 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Termination of appointment of Hannah Jessica Davies as a director on 20 July 2015 (1 page)
10 November 2015Termination of appointment of Hannah Jessica Davies as a director on 20 July 2015 (1 page)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mrs Hannah Jessica Smailes on 22 January 2013 (3 pages)
12 March 2013Director's details changed for Mrs Hannah Jessica Smailes on 22 January 2013 (3 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page)
29 March 2010Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Michael Thomas Davies on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mrs Hannah Jessica Smailes on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Carole Ann Davies on 1 October 2009 (2 pages)
7 September 2009Appointment terminated secretary carole davies (1 page)
7 September 2009Secretary appointed michael thomas davies (1 page)
7 September 2009Secretary appointed michael thomas davies (1 page)
7 September 2009Appointment terminated secretary carole davies (1 page)
29 April 2009Ad 15/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 April 2009Director appointed carole ann davies (1 page)
29 April 2009Ad 15/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 April 2009Director appointed carole ann davies (1 page)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)