Company NameThe Bridal Studio (1997) Limited
Company StatusDissolved
Company Number03394928
CategoryPrivate Limited Company
Incorporation Date30 June 1997(25 years, 11 months ago)
Dissolution Date26 September 2006 (16 years, 8 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Edgar Coolbear
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleForwarding Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkbonnie
4 Feering Road
Coggeshall
Essex
CO6 1RN
Director NameSylvia Elizabeth Maud Coolbear
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkbonnie
4 Feering Road
Coggeshall
Colchester Essex
CO6 1RN
Director NameSamantha Washington
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleDressmaker
Correspondence Address29 Wharton Road
Beaulieu Park
Chelmsford
CM1 6BF
Secretary NameSylvia Elizabeth Maud Coolbear
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkbonnie
4 Feering Road
Coggeshall
Colchester Essex
CO6 1RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Goldhill House
Gold Street
Saffron Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£394
Cash£47,911
Current Liabilities£52,189

Accounts

Latest Accounts31 December 2004 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 November 2003Registered office changed on 06/11/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
11 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
15 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 September 1998Registered office changed on 17/09/98 from: 62 high street saffron walden essex CB10 1EE (1 page)
15 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Ad 21/04/98--------- £ si [email protected]=6900 £ ic 100/7000 (2 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Ad 30/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 July 1997Secretary resigned (1 page)