Company NameThe Wedding Service Limited
Company StatusDissolved
Company Number03947721
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Ann Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bootham
York
YO30 7BZ
Director NameMr David William Taylor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bootham
York
YO30 7BZ
Secretary NameMrs Ann Taylor
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bootham
York
YO30 7BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62 Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

50 at £1Mr D. Taylor
50.00%
Ordinary
50 at £1Mrs A. Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
12 March 2014Director's details changed for Mrs Ann Taylor on 11 March 2014 (2 pages)
12 March 2014Director's details changed for Mrs Ann Taylor on 11 March 2014 (2 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
11 March 2014Secretary's details changed for Mrs Ann Taylor on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for Mrs Ann Taylor on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Appleton Hall Appleton Le Moors N Yorkshire YO62 6TF on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mr David William Taylor on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from Appleton Hall Appleton Le Moors N Yorkshire YO62 6TF on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mr David William Taylor on 11 March 2014 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Ann Taylor on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr David William Taylor on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr David William Taylor on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Ann Taylor on 29 March 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page)
23 February 2009Registered office changed on 23/02/2009 from thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 14/03/07; full list of members (7 pages)
16 April 2007Return made up to 14/03/07; full list of members (7 pages)
19 April 2006Return made up to 14/03/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006Return made up to 14/03/06; full list of members (7 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 14/03/04; no change of members (7 pages)
31 March 2004Return made up to 14/03/04; no change of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 March 2003Return made up to 14/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 14/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 April 2000Ad 14/03/00-04/04/00 £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2000Ad 14/03/00-04/04/00 £ si 100@1=100 £ ic 1/101 (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
14 March 2000Incorporation (16 pages)
14 March 2000Incorporation (16 pages)