Company NameBodycare Toiletries And Home Fragrance Products Ltd
Company StatusDissolved
Company Number03198494
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameEmporium Clothing Limited

Business Activity

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

Directors

Director NameNorman Aitkenhead Brown
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleManager
Correspondence Address131 Marple Road
Offerton
Stockport
Cheshire
SK2 5EP
Secretary NameIan Crossley Brown
NationalityBritish
StatusClosed
Appointed09 April 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleManager
Correspondence Address21 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 4RH
Director NameMr Prabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleService
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Secretary NameAnn Marie Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Ronojoy Dasgupta
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCe 205 Salt Lake
Sector 1
Calcutta
700064
India
Director NamePeter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Secretary NamePeter John Horrocks
NationalityBritish
StatusResigned
Appointed10 May 2000(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Director NameAnn Marie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusResigned
Appointed05 February 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 4g Moss Industrial Estate
Moss Industrial Estate
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
22 May 2003Return made up to 14/05/03; full list of members (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002New director appointed (1 page)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 July 2001Return made up to 14/05/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
21 February 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: unit 4M moss ind est woodbine street east rochdale lancashire OL16 5JB (1 page)
27 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
6 July 1999Return made up to 14/05/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 May 1998Return made up to 14/05/98; no change of members (4 pages)
26 March 1998Ad 31/07/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
16 June 1997Accounts for a small company made up to 31 May 1997 (5 pages)
13 June 1997Return made up to 14/05/97; full list of members (6 pages)
30 January 1997£ nc 1000/100000 13/01/97 (1 page)
30 January 1997Ad 13/01/97--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
30 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996New secretary appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)