Company NameBeautypacket Limited
Company StatusDissolved
Company Number01138270
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameBusiness & Market Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Lesley Coyne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2000)
RoleMarket Research Consultant
Correspondence Address6 Broomhill Drive
Bramhall
Stockport
Cheshire
SK7 3NJ
Director NameMs Catherine Anne Roberts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2000)
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence AddressCairn Cottage 85 Simmondley Village
Glossop
Derbyshire
SK13 9LS
Director NameAndrew Edward Charles Vincent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 20 June 2000)
RoleMarket Research Practitioner
Correspondence Address7 Falmdury Street
Billington
Macclesfield
Cheshire
SK10 5PD
Secretary NameMrs Catherine Anne Snook
NationalityBritish
StatusClosed
Appointed30 April 1997(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Harrier Close
Worsley
Manchester
Lancashire
M28 7AH
Director NameJanet Edith Allcock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1996)
RoleMarket Research Consultant
Correspondence AddressAntrobus Newhall Farm
Faulkners
Mobberley
Cheshire
WA16 7AL
Director NameMr Paul Nicholas Hague
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1996)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre,1 Nab Lane
Dale Road,Marple
Stockport
Cheshire
SK6 6NW
Director NamePeter Trevor Jackson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1996)
RoleMarket Research Consultant
Correspondence Address25 Market Place
Chapel En Le Frith
High Peak
Derbyshire
SK23 0EN
Secretary NamePeter Trevor Jackson
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address25 Market Place
Chapel En Le Frith
High Peak
Derbyshire
SK23 0EN
Secretary NameMs Catherine Anne Roberts
NationalityBritish
StatusResigned
Appointed04 October 1996(23 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairn Cottage 85 Simmondley Village
Glossop
Derbyshire
SK13 9LS

Location

Registered AddressC/O Business And Market Research
Buxton Road
High Lane
Stockport
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
9 December 1999Application for striking-off (1 page)
13 July 1999Full accounts made up to 30 November 1998 (9 pages)
7 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1998Full accounts made up to 30 November 1997 (9 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
8 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 April 1997New secretary appointed (2 pages)
18 December 1996Company name changed business & market research limit ed\certificate issued on 18/12/96 (2 pages)
20 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 November 1996Memorandum and Articles of Association (13 pages)
20 November 1996Declaration of assistance for shares acquisition (7 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 1996Application for reregistration from PLC to private (1 page)
3 October 1996Re-registration of Memorandum and Articles (11 pages)
3 October 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
1 October 1996Auditor's resignation (2 pages)
17 June 1996Full accounts made up to 30 November 1995 (21 pages)
3 April 1996Return made up to 31/03/96; change of members (8 pages)
17 August 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 30 November 1994 (22 pages)
15 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)