Company NameCharles Worthington Hair & Beauty Company Limited
Company StatusDissolved
Company Number02969614
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)
Previous NameWorthingtons Hair & Beauty Company Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(9 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed15 January 2007(12 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 10 January 2017)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameAllan Reginald Peters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleOperations Director
Correspondence AddressGreat Bubhurst Farm
Bubhurst Lane, Frittenden
Cranbrook
Kent
TN17 2BD
Director NameJohn Charles Worthington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleCreative Director
Correspondence Address4 Wellington Square
London
SW3 4NJ
Secretary NameAllan Reginald Peters
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleOperations Director
Correspondence AddressRose Cottage
Higham Salehurst
Robertsbridge
East Sussex
TN32 5PS
Secretary NameMr Paul Anthony Bayliss
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year after company formation)
Appointment Duration8 years (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParathekis Beaulieu Boulevard
Chelmsford
Essex
CM1 6EA
Director NameMr Paul Anthony Bayliss
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParathekis Beaulieu Boulevard
Chelmsford
Essex
CM1 6EA
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameRobert Neil Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHadleigh
Groby Road
Altrincham
Cheshire
WA14 2BQ
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2004)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websitecwlondon.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Pz Cussons PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

20 September 1996Delivered on: 30 September 1996
Satisfied on: 2 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1995Delivered on: 12 June 1995
Satisfied on: 2 August 2002
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1995Delivered on: 7 April 1995
Satisfied on: 2 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
25 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
(6 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
(6 pages)
22 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
22 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
22 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
22 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,000
(4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mr Jon Lang as a director (2 pages)
2 June 2011Appointment of Mr Jon Lang as a director (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Archibald Calder as a director (1 page)
18 May 2010Termination of appointment of Archibald Calder as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
8 February 2008Full accounts made up to 31 May 2007 (10 pages)
8 February 2008Full accounts made up to 31 May 2007 (10 pages)
12 November 2007Return made up to 20/09/07; full list of members (2 pages)
12 November 2007Return made up to 20/09/07; full list of members (2 pages)
5 March 2007Full accounts made up to 31 May 2006 (10 pages)
5 March 2007Full accounts made up to 31 May 2006 (10 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 March 2006Full accounts made up to 31 May 2005 (17 pages)
29 March 2006Full accounts made up to 31 May 2005 (17 pages)
19 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
22 November 2004Full accounts made up to 30 June 2004 (18 pages)
22 November 2004Full accounts made up to 30 June 2004 (18 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004Registered office changed on 12/07/04 from: 13 station road london N3 2SB (1 page)
12 July 2004New director appointed (3 pages)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (3 pages)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 13 station road london N3 2SB (1 page)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Full accounts made up to 30 June 2003 (17 pages)
14 April 2004Full accounts made up to 30 June 2003 (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (3 pages)
15 October 2003New secretary appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
26 September 2003Return made up to 20/09/03; full list of members (8 pages)
26 September 2003Return made up to 20/09/03; full list of members (8 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
1 March 2003Full accounts made up to 30 June 2002 (18 pages)
1 March 2003Full accounts made up to 30 June 2002 (18 pages)
26 October 2002Return made up to 20/09/02; full list of members (7 pages)
26 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Full accounts made up to 30 June 2001 (16 pages)
18 April 2002Full accounts made up to 30 June 2001 (16 pages)
19 September 2001Return made up to 20/09/01; full list of members (6 pages)
19 September 2001Return made up to 20/09/01; full list of members (6 pages)
16 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
16 November 2000Accounts for a medium company made up to 30 June 2000 (17 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
23 November 1999Accounts for a medium company made up to 30 June 1999 (10 pages)
23 November 1999Accounts for a medium company made up to 30 June 1999 (10 pages)
24 September 1999Return made up to 30/09/99; full list of members (6 pages)
24 September 1999Return made up to 30/09/99; full list of members (6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
25 March 1999Registered office changed on 25/03/99 from: 15 southampton place london WC1A 2AJ (1 page)
25 March 1999Registered office changed on 25/03/99 from: 15 southampton place london WC1A 2AJ (1 page)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 30 June 1997 (15 pages)
16 January 1998Full accounts made up to 30 June 1997 (15 pages)
25 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1997Company name changed worthingtons hair & beauty compa ny LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed worthingtons hair & beauty compa ny LIMITED\certificate issued on 22/05/97 (2 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 September 1996Particulars of mortgage/charge (5 pages)
30 September 1996Particulars of mortgage/charge (5 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Registered office changed on 10/07/96 from: 46 museum street london WC1A 1LY (1 page)
10 July 1996Registered office changed on 10/07/96 from: 46 museum street london WC1A 1LY (1 page)
4 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Return made up to 20/09/95; full list of members (6 pages)
9 October 1995Return made up to 20/09/95; full list of members (6 pages)
12 June 1995Particulars of mortgage/charge (8 pages)
12 June 1995Particulars of mortgage/charge (8 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 October 1994Ad 27/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
6 October 1994Ad 27/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 September 1994Incorporation (15 pages)
20 September 1994Incorporation (15 pages)