Company NameBridesmaid Limited
Company StatusDissolved
Company Number07454379
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Harry Jamieson Cummine
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Monetize Limited The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Secretary NameMr Harry Jamieson Cummine
StatusClosed
Appointed19 May 2011(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressC/O Monetize Limited The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMrs Pauline Lesley Cummine
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Monetize Limited The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View 4 Rolling Hills
Goodmanham
York
YO43 3JD
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Priestgate
Peterborough
PE1 1WG
Secretary NameJames Joseph Corr
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Priestgate
Peterborough
PE1 1WG
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressC/O Monetize Limited The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2 at £1Pauline Lesley Cummine
66.67%
Ordinary
1 at £1Harry Jamieson Cummine
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,525
Cash£1,397
Current Liabilities£497,404

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 3
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Registered office address changed from 26 Priestgate Peterborough PE1 1WG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 26 Priestgate Peterborough PE1 1WG on 6 February 2014 (1 page)
3 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(4 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Appointment of Mrs Pauline Lesley Cummine as a director (2 pages)
25 October 2012Termination of appointment of Ian Cummine as a director (1 page)
25 October 2012Termination of appointment of James Corr as a director (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr James Joseph Corr on 19 May 2011 (2 pages)
22 August 2011Termination of appointment of James Corr as a secretary (1 page)
22 August 2011Appointment of Mr Harry Jamieson Cummine as a secretary (1 page)
15 August 2011Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA United Kingdom on 15 August 2011 (1 page)
6 May 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3
(4 pages)
13 January 2011Appointment of James Joseph Corr as a secretary (3 pages)
13 January 2011Appointment of Mr James Joseph Corr as a director (3 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3
(4 pages)
13 January 2011Appointment of Mr Harry Jamieson Cummine as a director (3 pages)
13 January 2011Appointment of Mr Ian Stephen Cummine as a director (3 pages)
5 January 2011Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
5 January 2011Termination of appointment of Peter Crossley as a director (1 page)
5 January 2011Termination of appointment of Hammonds Directors Limited as a director (1 page)
29 November 2010Incorporation (31 pages)