Company NameWedding Belles Of Doncaster Ltd
Company StatusDissolved
Company Number02827935
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesAmountshield Limited and White Rose Electrical And Security Limited

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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Janette Bristowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
Director NameJane Elizabeth Pratt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 04 October 2004)
RoleNursery Teacher
Correspondence Address7 Willow Glen
Branton
Doncaster
DN3 3JD
Director NameRobert Pratt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 27 August 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address309 Goodison Boulevard
Cantley
Doncaster
DN4 6TP
Secretary NameJane Elizabeth Pratt
NationalityBritish
StatusResigned
Appointed01 July 1993(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address7 Willow Glen
Branton
Doncaster
DN3 3JD
Secretary NameAngela Pratt
NationalityBritish
StatusResigned
Appointed25 May 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2007)
RoleSecretary
Correspondence Address298 Carr House Road
Doncaster
South Yorkshire
DN4 5DU
Secretary NameJanette Pratt
NationalityBritish
StatusResigned
Appointed25 June 2007(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address309 Goodison Boulevard
Doncaster
South Yorkshire
DN4 6TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 West Moor Park Networkcentre Yorkshire Way
Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£682
Cash£47
Current Liabilities£24,894

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

12 December 1997Delivered on: 17 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Director's details changed for Mrs Janette Pratt on 3 August 2016 (2 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Director's details changed for Mrs Janette Pratt on 3 August 2016 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
3 December 2015Registered office address changed from 3 West Moor Park,Networkcentre Yorkshire Way, Armthorpe Doncaster to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 3 West Moor Park,Networkcentre Yorkshire Way, Armthorpe Doncaster to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 3 December 2015 (1 page)
5 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
10 April 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
10 April 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
16 December 2013Company name changed white rose electrical and security LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Company name changed white rose electrical and security LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from 62 Hexthorpe Road Hexthorpe Doncaster South Yorkshire DN4 0AJ on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 62 Hexthorpe Road Hexthorpe Doncaster South Yorkshire DN4 0AJ on 12 July 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Termination of appointment of Janette Pratt as a secretary (1 page)
12 February 2013Appointment of Mrs Janette Pratt as a director (2 pages)
12 February 2013Termination of appointment of Robert Pratt as a director (1 page)
12 February 2013Appointment of Mrs Janette Pratt as a director (2 pages)
12 February 2013Termination of appointment of Janette Pratt as a secretary (1 page)
12 February 2013Termination of appointment of Robert Pratt as a director (1 page)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Director's details changed for Robert Pratt on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Robert Pratt on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 July 2009Secretary's change of particulars / janette fromont / 01/01/2009 (1 page)
30 July 2009Secretary's change of particulars / janette fromont / 01/01/2009 (1 page)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2008Return made up to 17/06/08; full list of members (3 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
27 June 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
20 July 2006Return made up to 17/06/06; full list of members (2 pages)
20 July 2006Return made up to 17/06/06; full list of members (2 pages)
30 May 2006Amended accounts made up to 30 September 2005 (15 pages)
30 May 2006Amended accounts made up to 30 September 2005 (15 pages)
5 October 2005Return made up to 17/06/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 17/06/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
12 May 2005Total exemption full accounts made up to 30 September 2004 (24 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (24 pages)
12 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
6 December 2003Total exemption full accounts made up to 30 September 2003 (23 pages)
6 December 2003Total exemption full accounts made up to 30 September 2003 (23 pages)
3 December 2003Total exemption full accounts made up to 30 September 2002 (23 pages)
3 December 2003Total exemption full accounts made up to 30 September 2002 (23 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
1 September 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (25 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (25 pages)
3 August 2001Return made up to 17/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 2001Return made up to 17/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
5 September 2000Return made up to 17/06/00; full list of members (6 pages)
5 September 2000Return made up to 17/06/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
23 June 1999Return made up to 17/06/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 July 1998Return made up to 17/06/98; no change of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: unit 42 churchill road doncaster south yorkshire DN1 2TF (1 page)
20 July 1998Registered office changed on 20/07/98 from: unit 42 churchill road doncaster south yorkshire DN1 2TF (1 page)
20 July 1998Return made up to 17/06/98; no change of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Return made up to 17/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1997Return made up to 17/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 June 1996Return made up to 17/06/96; no change of members (4 pages)
23 June 1996Return made up to 17/06/96; no change of members (4 pages)
25 January 1996Registered office changed on 25/01/96 from: thornycroft thorpe in balne doncaster south yorkshire. DN6 0DZ (1 page)
25 January 1996Registered office changed on 25/01/96 from: thornycroft thorpe in balne doncaster south yorkshire. DN6 0DZ (1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)