Company NamePrecious Moments Bridalwear Limited
Company StatusDissolved
Company Number05542743
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLynn Wallington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameStephen Richard Wallington
NationalityBritish
StatusClosed
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.preciousmomentsbridalwear.co.uk/
Email address[email protected]
Telephone01268 655888
Telephone regionBasildon

Location

Registered Address304 High Road
Benfleet
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lynn Wallington
100.00%
Ordinary

Financials

Year2014
Net Worth£98,939
Cash£23,150
Current Liabilities£7,647

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
3 August 2021Application to strike the company off the register (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Lynn Wallington on 1 January 2010 (2 pages)
1 November 2010Secretary's details changed for Stephen Richard Wallington on 1 January 2010 (1 page)
1 November 2010Secretary's details changed for Stephen Richard Wallington on 1 January 2010 (1 page)
1 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Stephen Richard Wallington on 1 January 2010 (1 page)
1 November 2010Director's details changed for Lynn Wallington on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Lynn Wallington on 1 January 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 22/08/08; full list of members (3 pages)
19 December 2008Return made up to 22/08/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 22/08/07; no change of members (6 pages)
22 October 2007Return made up to 22/08/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
25 September 2006Return made up to 22/08/06; full list of members (6 pages)
25 September 2006Return made up to 22/08/06; full list of members (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)
22 August 2005Secretary resigned (1 page)