Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 10 January 2017) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Allan Reginald Peters |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Operations Director |
Correspondence Address | Great Bubhurst Farm Bubhurst Lane, Frittenden Cranbrook Kent TN17 2BD |
Director Name | John Charles Worthington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Creative Director |
Correspondence Address | 4 Wellington Square London SW3 4NJ |
Secretary Name | Allan Reginald Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Operations Director |
Correspondence Address | Rose Cottage Higham Salehurst Robertsbridge East Sussex TN32 5PS |
Secretary Name | Mr Paul Anthony Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year after company formation) |
Appointment Duration | 8 years (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parathekis Beaulieu Boulevard Chelmsford Essex CM1 6EA |
Director Name | Mr Paul Anthony Bayliss |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parathekis Beaulieu Boulevard Chelmsford Essex CM1 6EA |
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Robert Neil Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Hadleigh Groby Road Altrincham Cheshire WA14 2BQ |
Secretary Name | Mr Brandon Howard Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2004) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | cwlondon.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Pz Cussons PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 September 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
25 June 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
22 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
22 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
22 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
2 June 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Archibald Calder as a director (1 page) |
18 May 2010 | Termination of appointment of Archibald Calder as a director (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (10 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (10 pages) |
12 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 March 2007 | Full accounts made up to 31 May 2006 (10 pages) |
5 March 2007 | Full accounts made up to 31 May 2006 (10 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members
|
19 October 2005 | Return made up to 20/09/05; full list of members
|
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
22 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
22 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 13 station road london N3 2SB (1 page) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 13 station road london N3 2SB (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (3 pages) |
15 October 2003 | New secretary appointed (3 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
26 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
1 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
26 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
19 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
16 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
16 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
23 November 1999 | Accounts for a medium company made up to 30 June 1999 (10 pages) |
23 November 1999 | Accounts for a medium company made up to 30 June 1999 (10 pages) |
24 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 15 southampton place london WC1A 2AJ (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 15 southampton place london WC1A 2AJ (1 page) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 September 1998 | Return made up to 20/09/98; full list of members
|
29 September 1998 | Return made up to 20/09/98; full list of members
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
25 September 1997 | Return made up to 20/09/97; no change of members
|
25 September 1997 | Return made up to 20/09/97; no change of members
|
21 May 1997 | Company name changed worthingtons hair & beauty compa ny LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Company name changed worthingtons hair & beauty compa ny LIMITED\certificate issued on 22/05/97 (2 pages) |
6 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 September 1996 | Particulars of mortgage/charge (5 pages) |
30 September 1996 | Particulars of mortgage/charge (5 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members
|
24 September 1996 | Return made up to 20/09/96; no change of members
|
10 July 1996 | Registered office changed on 10/07/96 from: 46 museum street london WC1A 1LY (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 46 museum street london WC1A 1LY (1 page) |
4 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
12 June 1995 | Particulars of mortgage/charge (8 pages) |
12 June 1995 | Particulars of mortgage/charge (8 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 October 1994 | Ad 27/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 October 1994 | Ad 27/09/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 September 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 September 1994 | Incorporation (15 pages) |
20 September 1994 | Incorporation (15 pages) |