Company NameThe Wedding Centre (UK) Limited
DirectorsChristopher Antony May and Gary Armstrong
Company StatusDissolved
Company Number02873628
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
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 NameChristopher Antony May
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleRetail Manager
Correspondence Address189 Hermitage Road
Upper Norwood
London
SE19 3QJ
Secretary NameSusan Mary May
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleOffice Manager
Correspondence Address11 Kempton Gardens
Bletchley
Milton Keynes
MK3 5NH
Director NameGary Armstrong
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleRetail Manager
Correspondence Address42 Vimy Road
Leighton Buzzard
Bedfordshire
LU7 7FQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End01 February

Filing History

26 February 1999Dissolved (1 page)
26 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 1998Liquidators statement of receipts and payments (6 pages)
12 January 1998Liquidators statement of receipts and payments (6 pages)
2 July 1997Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire (1 page)
3 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1996Appointment of a voluntary liquidator (1 page)
19 June 1996Registered office changed on 19/06/96 from: 6A st john street newport pagnell bucks MK16 8HN (1 page)
9 January 1996Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Ad 04/10/95--------- £ si 7830@1=7830 £ ic 148708/156538 (2 pages)
2 November 1995Ad 04/10/95--------- £ si 94000@1=94000 £ ic 54708/148708 (4 pages)
16 October 1995Full accounts made up to 1 February 1995 (14 pages)