About

Registered Number: 03451762
Date of Incorporation: 17/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: 32a Market Street, Kingswinford, West Midlands, DY6 9JU

 

Having been setup in 1997, Bridal Secrets Ltd have registered office in Kingswinford, West Midlands. There are 4 directors listed as Coates, Keith John, Coates, Wendy Hazel, Coates, Keith John, Coates, Sheila for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Keith John 07 May 2009 - 1
COATES, Keith John 17 October 1997 16 February 1998 1
COATES, Sheila 16 February 1998 08 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COATES, Wendy Hazel 17 October 1997 27 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 17 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 19 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 October 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 17 October 2011
AD04 - Change of location of company records to the registered office 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
CERTNM - Change of name certificate 20 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 06 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 September 1999
363b - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.