Company NameBlair's Bridal Ltd
Company StatusDissolved
Company Number08208217
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 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 Blair Pucknell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address27 Hever Road
West Kingsdown
Sevenoaks
Kent
TN15 6HD
Director NameMrs Marianne Elizabeth Hutchinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Queen Street
Gravesend
Kent
DA12 2EE

Contact

Websiteblairsbridal.co.uk

Location

Registered AddressAsh House (C/O Portlocks)
Ash Road
New Ash Green
DA3 8JD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

5 at £1Blair Pucknell
50.00%
Ordinary
5 at £1Marianne Elizabeth Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,332
Cash£222
Current Liabilities£9,049

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(4 pages)
14 September 2015Director's details changed for Mrs Blair Pucknell on 8 July 2015 (2 pages)
14 September 2015Director's details changed for Mrs Blair Pucknell on 8 July 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(4 pages)
14 September 2015Director's details changed for Mrs Blair Pucknell on 8 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Appointment of Mrs Marianne Elizabeth Hutchinson as a director on 21 April 2014 (2 pages)
15 September 2014Appointment of Mrs Marianne Elizabeth Hutchinson as a director on 21 April 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
(3 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
(3 pages)
10 September 2012Incorporation (20 pages)
10 September 2012Incorporation (20 pages)