Company NameBody Beautiful (Cheshire) Limited
Company StatusDissolved
Company Number02229250
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlfred Charles Dorney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1990(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Director NameMrs Margaret Gillian Dorney
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1990(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameMrs Margaret Gillian Dorney
NationalityBritish
StatusClosed
Appointed06 December 1990(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT

Location

Registered AddressC/0 Walla Leete & Co
Kings House
40 King Street West
Manchester
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,131
Gross Profit£11,539
Net Worth-£2,549
Cash£2,861
Current Liabilities£5,479

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
5 December 2001Return made up to 31/08/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 October 2000Return made up to 31/08/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 June 1999 (7 pages)
21 October 1999Return made up to 31/08/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (7 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 June 1997 (7 pages)
17 October 1997Return made up to 31/08/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Full accounts made up to 30 June 1995 (6 pages)
24 October 1995Return made up to 31/08/95; full list of members (6 pages)