Company NameLilly B's Wedding Boutique Limited
Company StatusDissolved
Company Number07317562
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Director

Director NameMrs Hilary Margaret Thornton
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF

Contact

Websitelillybs.co.uk
Telephone01535 655777
Telephone regionKeighley

Location

Registered AddressUnit 9 - Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

10 at £1Thornton Hilary
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Application to strike the company off the register (3 pages)
8 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
8 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(3 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
26 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
29 July 2010Director's details changed for Mrs Thornton Hilary on 16 July 2010 (3 pages)
29 July 2010Director's details changed for Mrs Thornton Hilary on 16 July 2010 (3 pages)
16 July 2010Incorporation (36 pages)
16 July 2010Incorporation (36 pages)