Company NameBodycare Toiletries Limited
Company StatusDissolved
Company Number02188629
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NamesBodycare Toiletries Limited and Norit Bodycare Toiletries Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameJohn Andrew Carrington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 19 July 2011)
RoleManaging Director
Correspondence Address4 Turnberry Close
Morton
Merseyside
CH46 6JJ
Wales
Director NameDavid Wallman Ginsberg
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressCurlew Force Lane
Levens
Kendal
Cumbria
LA8 8ED
Director NameRonald Alfred Metheringham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 Salkeld Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9NH
Secretary NameDavid Wallman Ginsberg
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressCurlew Force Lane
Levens
Kendal
Cumbria
LA8 8ED
Director NameHans Werner Kaufmann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1995(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressDe Oudenhage 37
3817 Hs
Amersfoort
The Netherlands
Secretary NameHans Werner Kaufmann
NationalityDutch
StatusResigned
Appointed16 January 1995(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressDe Oudenhage 37
3817 Hs
Amersfoort
The Netherlands
Director NameStephen James Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address18 The Woodlands
Brockhall Village
Old Langho
BB6 8BH
Director NameDavid Stuart Wesley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Turton Road Bromley Cross
Bolton
Lancs
BL7 9AE
Secretary NameJan Willem De With
NationalityDutch
StatusResigned
Appointed12 October 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressHuygenslaan 32
3818wc
Amersfoort
The Netherlands
Director NameMr Stewart Isherwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2004)
RoleManager
Correspondence AddressGranary Cottage
59 Barton Road
Worsley
Greater Manchester
M28 2GX
Secretary NameMr Stewart Isherwood
NationalityBritish
StatusResigned
Appointed14 December 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2004)
RoleManager
Correspondence AddressGranary Cottage
59 Barton Road
Worsley
Greater Manchester
M28 2GX
Secretary NameMr Burton James Macleod
NationalityScottish
StatusResigned
Appointed14 April 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,901,000
Gross Profit£4,903,000
Net Worth£5,528,000
Cash£291,000
Current Liabilities£5,865,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (7 pages)
8 March 2011Liquidators statement of receipts and payments to 16 February 2011 (7 pages)
8 September 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
17 August 2009Administrator's progress report to 14 August 2009 (15 pages)
17 August 2009Administrator's progress report to 14 August 2009 (15 pages)
17 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
17 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
13 April 2009Administrator's progress report to 1 April 2009 (15 pages)
13 April 2009Administrator's progress report to 1 April 2009 (15 pages)
13 April 2009Administrator's progress report to 1 April 2009 (15 pages)
11 November 2008Statement of administrator's proposal (26 pages)
11 November 2008Statement of administrator's proposal (26 pages)
24 October 2008Statement of affairs with form 2.14B (11 pages)
24 October 2008Statement of affairs with form 2.14B (11 pages)
13 October 2008Registered office changed on 13/10/2008 from redscar industrial estate longridge road ribbleton preston, PR2 5NA (1 page)
13 October 2008Appointment of an administrator (1 page)
13 October 2008Appointment of an administrator (1 page)
13 October 2008Registered office changed on 13/10/2008 from redscar industrial estate longridge road ribbleton preston, PR2 5NA (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 September 2008Return made up to 13/06/08; full list of members (3 pages)
2 September 2008Appointment Terminated Secretary burton macleod (1 page)
2 September 2008Appointment terminated secretary burton macleod (1 page)
2 September 2008Return made up to 13/06/08; full list of members (3 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
29 August 2007Full accounts made up to 31 December 2006 (17 pages)
29 August 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Return made up to 13/06/07; full list of members (6 pages)
17 July 2007Return made up to 13/06/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Return made up to 13/06/06; full list of members (6 pages)
15 August 2006Return made up to 13/06/06; full list of members (6 pages)
1 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Particulars of mortgage/charge (4 pages)
15 March 2006Full accounts made up to 31 December 2004 (18 pages)
15 March 2006Full accounts made up to 31 December 2004 (18 pages)
22 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 August 2005Particulars of mortgage/charge (6 pages)
25 August 2005Particulars of mortgage/charge (6 pages)
27 July 2005Full accounts made up to 31 December 2003 (18 pages)
27 July 2005Full accounts made up to 31 December 2003 (18 pages)
14 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Return made up to 13/06/05; full list of members (6 pages)
24 June 2005Declaration of assistance for shares acquisition (9 pages)
24 June 2005Declaration of assistance for shares acquisition (9 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
12 July 2004Return made up to 13/06/04; full list of members (7 pages)
12 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
19 July 2003Full accounts made up to 31 December 2002 (16 pages)
19 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Return made up to 13/06/03; full list of members (7 pages)
11 July 2003Return made up to 13/06/03; full list of members (7 pages)
10 August 2002Return made up to 13/06/02; full list of members (7 pages)
10 August 2002Return made up to 13/06/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
28 March 2002Company name changed norit bodycare toiletries limite d\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed norit bodycare toiletries limite d\certificate issued on 28/03/02 (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2002Full accounts made up to 31 December 2000 (14 pages)
7 January 2002Full accounts made up to 31 December 2000 (14 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Particulars of mortgage/charge (11 pages)
20 December 2001Particulars of mortgage/charge (11 pages)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
18 July 2001Return made up to 13/06/01; full list of members (6 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (16 pages)
3 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 2000Full accounts made up to 31 December 1999 (16 pages)
3 July 2000Return made up to 13/06/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
14 July 1999Return made up to 13/06/99; no change of members (4 pages)
14 July 1999Return made up to 13/06/99; no change of members (4 pages)
17 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1998Return made up to 13/06/98; no change of members (4 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1997Return made up to 13/06/97; full list of members (6 pages)
29 June 1997Return made up to 13/06/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (16 pages)
17 June 1997Full accounts made up to 31 December 1996 (16 pages)
14 May 1997Company name changed bodycare toiletries LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed bodycare toiletries LIMITED\certificate issued on 15/05/97 (2 pages)
11 June 1996Return made up to 13/06/96; full list of members (6 pages)
11 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996Full accounts made up to 31 December 1995 (16 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
10 August 1995Return made up to 13/06/95; full list of members (6 pages)
10 August 1995Return made up to 13/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
29 September 1994Memorandum and Articles of Association (18 pages)
29 September 1994Memorandum and Articles of Association (18 pages)
23 July 1993Memorandum and Articles of Association (7 pages)
23 July 1993Memorandum and Articles of Association (7 pages)
5 January 1990Memorandum and Articles of Association (24 pages)
5 January 1990Memorandum and Articles of Association (24 pages)
4 November 1987Incorporation (16 pages)
4 November 1987Incorporation (16 pages)