This company is commonly known as Sue Rigby The Wedding Warehouse Limited. The company was founded 29 years ago and was given the registration number 03046971. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SUE RIGBY THE WEDDING WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 03046971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 1995 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairview House, Victoria Place, Carlisle, CA1 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76 Whitefield Crescent, Penshaw, Houghton Le Spring, DH4 7QY | Secretary | 10 August 1995 | Active |
76 Whitefield Crescent, Penshaw, Houghton Le Spring, DH4 7QY | Director | 10 August 1995 | Active |
76 Whitefield Crescent, Penshaw, Houghton Le Spring, DH4 7QY | Director | 10 August 1995 | Active |
33, Chapel Brow, Carlisle, United Kingdom, CA1 2PP | Director | 01 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 April 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 April 1995 | Active |
Mr Michael Leslie Brewster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Whitefield Crescent, Penshaw, Houghton Le Spring, United Kingdom, DH4 7QY |
Nature of control | : |
|
Mrs Ailsa Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Chapel Brow, Carlisle, United Kingdom, CA1 2PP |
Nature of control | : |
|
Mrs Mavis Brewster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Whitefield Crescent, Penshaw, Houghton Le Spring, United Kingdom, DH4 7QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Officers | Change person director company with change date. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.