Company NameWedding Guide Limited
Company StatusDissolved
Company Number02956967
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameBattlerent Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Terence John Steel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(1 month after company formation)
Appointment Duration20 years, 9 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Belgrave Road
Eastwood
Leigh On Sea
Essex
SS9 5ET
Director NameMr Ivan Harold Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NameMr Jonathon Sheldon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarke Close
Kettering
Northamptonshire
NN16 9HP
Secretary NameInterax Accountancy Services Limited (Corporation)
StatusClosed
Appointed21 November 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 30 June 2015)
Correspondence AddressBasepoint Oakfield Close
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8SD
Wales
Director NameStephanie Patricia Callister Jarrold
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish/Manx
StatusResigned
Appointed09 September 1994(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 13 February 2001)
RoleMarketing Consultant
Correspondence AddressSpringetts Cottage
Church Street, Gestingthorpe
Halstead
Essex
CO9 3AX
Director NameStephen Kenny
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2004)
RolePublisher
Correspondence Address24 Weel Road
Canvey Island
Essex
SS8 7NW
Secretary NameMr Terence John Steel
NationalityBritish
StatusResigned
Appointed09 September 1994(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Belgrave Road
Eastwood
Leigh On Sea
Essex
SS9 5ET
Director NameJohn Martin Oliver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2006)
RoleExhibition Organiser
Correspondence AddressWhornes Place 97 Rochester Road
Cuxton
Rochester
Kent
ME2 1AE
Director NameMr Kevyn Steel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Belgrave Road
Southend On Sea
Essex
SS9 5ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.theweddingguide.co.uk
Email address[email protected]
Telephone01702 521533
Telephone regionSouthend-on-Sea

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Jonathon Sheldon
9.09%
Ordinary B
167 at £1Mr Ivan Allen
30.36%
Ordinary
166 at £1Mrs Stephanie Patricia Callister-jarrold
30.18%
Ordinary
84 at £1Terence John Steel
15.27%
Ordinary
83 at £1Kevyn Steel
15.09%
Ordinary

Financials

Year2014
Net Worth£20,892
Cash£14,328
Current Liabilities£80,107

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 September 2014Termination of appointment of Kevyn Steel as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Kevyn Steel as a director on 24 September 2014 (1 page)
28 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (7 pages)
28 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (7 pages)
28 July 2014Liquidators statement of receipts and payments to 10 May 2014 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (7 pages)
24 July 2013Liquidators statement of receipts and payments to 10 May 2013 (7 pages)
24 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (7 pages)
27 June 2012Liquidators statement of receipts and payments to 10 May 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (8 pages)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-11
(1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Statement of affairs with form 4.19 (8 pages)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Statement of affairs with form 4.19 (8 pages)
5 May 2011Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page)
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 550
(8 pages)
17 September 2010Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages)
17 September 2010Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages)
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 550
(8 pages)
17 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 550
(8 pages)
17 September 2010Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages)
17 September 2010Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages)
17 September 2010Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages)
17 September 2010Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page)
25 May 2010Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page)
25 May 2010Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page)
30 March 2010Registered office address changed from Interax Accountancy Services Ltd 75a Church Street Tewekesbury Glos Gl50 on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Interax Accountancy Services Ltd 75a Church Street Tewekesbury Glos Gl50 on 30 March 2010 (1 page)
10 September 2009Return made up to 09/08/09; full list of members (5 pages)
10 September 2009Return made up to 09/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 August 2008Return made up to 09/08/08; full list of members (5 pages)
15 August 2008Return made up to 09/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 August 2007Return made up to 09/08/07; full list of members (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 October 2006Return made up to 09/08/06; full list of members (3 pages)
20 October 2006Return made up to 09/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
13 December 2005Return made up to 09/08/05; full list of members (9 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
13 December 2005Return made up to 09/08/05; full list of members (9 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
18 November 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 09/08/04; full list of members (9 pages)
15 October 2004Return made up to 09/08/04; full list of members (9 pages)
15 October 2004Director resigned (1 page)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 October 2003Return made up to 09/08/03; full list of members (9 pages)
17 October 2003Return made up to 09/08/03; full list of members (9 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 August 2002Return made up to 09/08/02; full list of members (9 pages)
19 August 2002Return made up to 09/08/02; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 October 2001Return made up to 09/08/01; full list of members (8 pages)
16 October 2001Return made up to 09/08/01; full list of members (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
11 October 2000Return made up to 09/08/00; full list of members (8 pages)
11 October 2000Return made up to 09/08/00; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 April 2000Ad 16/03/00--------- £ si 350@1=350 £ ic 150/500 (2 pages)
16 April 2000Ad 16/03/00--------- £ si 350@1=350 £ ic 150/500 (2 pages)
14 October 1999Return made up to 09/08/99; no change of members (4 pages)
14 October 1999Return made up to 09/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
11 August 1997Return made up to 09/08/97; no change of members (4 pages)
11 August 1997Return made up to 09/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
24 August 1995Return made up to 09/08/95; full list of members (5 pages)
24 August 1995Return made up to 09/08/95; full list of members (5 pages)
9 August 1994Incorporation (19 pages)
9 August 1994Incorporation (19 pages)