Company NameThe Bridal Chambers Limited
Company StatusDissolved
Company Number03576541
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date18 May 2010 (13 years, 11 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 NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTheresa Valerie Chambers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Victoria Road
Addlestone
Surrey
KT15 2PL
Secretary NameMr Terence James Blaney
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Trout Close
Marlow
Buckinghamshire
SL7 2BD
Secretary NameJohn Chambers
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Bourne Way
Addlestone
Surrey
KT15 2BT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address46-54 High Street
Ingatestone
Chelmsford
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at 1Ms Theresa Valerie Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,417
Cash£308
Current Liabilities£38,930

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (5 pages)
21 January 2010Application to strike the company off the register (5 pages)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (3 pages)
26 June 2008Return made up to 05/06/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
5 July 2006Return made up to 05/06/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 July 2005Return made up to 05/06/05; full list of members (2 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Secretary resigned (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (2 pages)
7 May 2004New secretary appointed (2 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
22 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Return made up to 05/06/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 July 2001Return made up to 05/06/01; full list of members (6 pages)
20 July 2001Return made up to 05/06/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Return made up to 05/06/00; full list of members (6 pages)
1 August 2000Return made up to 05/06/00; full list of members (6 pages)
8 July 1999Return made up to 05/06/99; full list of members (6 pages)
8 July 1999Return made up to 05/06/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (4 pages)
12 May 1999Full accounts made up to 31 December 1998 (4 pages)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Secretary's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
5 June 1998Incorporation (16 pages)