Company NameCosmetic Rheologies Limited
Company StatusDissolved
Company Number03572487
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(13 years after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(13 years after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressEarl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 September 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Mark Gary Spence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(9 months, 1 week after company formation)
Appointment Duration7 years (resigned 21 March 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 8 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameMr Mark Gary Spence
NationalityBritish
StatusResigned
Appointed03 March 1999(9 months, 1 week after company formation)
Appointment Duration7 years (resigned 21 March 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre 8 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMrs Sarah Dorothy Spence
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameChristopher Nicholas Holden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumb Carr Barn
202 Lumb Carr Road Holcombe
Bury
BL8 4NH
Director NameMarkus Schunke
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2011)
RoleVp Care Chem. North Eur.
Country of ResidenceGermany
Correspondence AddressLm Meertal 118
Nuess
Nordrhein-Westfalen 41464
Germany
Secretary NameMark Spicer
NationalityBritish
StatusResigned
Appointed21 March 2006(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 24 April 2006)
RoleUk Finance Manager
Correspondence Address9 Depden Gardens
Dibden Purlieu
Hampshire
SO45 4RX
Director NameMr Steven Leslie Catchpole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellbrook
Hubert Road
Winchester
Hampshire
SO23 9RG
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed24 April 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Director NameNicholas Liptrot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Secretary NameAdrian Paul Holland
NationalityBritish
StatusResigned
Appointed31 December 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybank Road
Southampton
Hampshire
SO45 5FJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Cognis Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
18 February 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 12/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
6 February 2015Termination of appointment of Christopher Nicholas Holden as a director on 31 December 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (10 pages)
4 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 16.51
(5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 May 2013Full accounts made up to 31 December 2012 (10 pages)
6 September 2012Full accounts made up to 31 December 2011 (9 pages)
18 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 November 2011Appointment of Mr Stephen Hatton as a secretary (1 page)
22 November 2011Termination of appointment of Adrian Holland as a secretary (1 page)
4 October 2011Registered office address changed from Cosrheo House Unit C2 Waterfold Business Park Bury Lancashire BL9 7BR on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Cosrheo House Unit C2 Waterfold Business Park Bury Lancashire BL9 7BR on 4 October 2011 (1 page)
23 June 2011Termination of appointment of Markus Schunke as a director (1 page)
23 June 2011Appointment of Mr Thomas Urwin as a director (2 pages)
23 June 2011Appointment of Mr Stephen Hatton as a director (2 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 April 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
28 July 2010Director's details changed for Christopher Nicholas Holden on 29 May 2010 (2 pages)
28 July 2010Director's details changed for Markus Schunke on 29 May 2010 (2 pages)
28 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Nicholas Liptrot on 29 May 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 29/05/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 29/05/08; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
9 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
6 August 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007New director appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o cognis uk LTD charleston road hardley hythe southampton hampshire SO45 3ZG (1 page)
15 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Return made up to 29/05/06; full list of members (8 pages)
13 June 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 8 fulwith mill lane harrogate north yorkshire HG2 8HJ (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 May 2004Return made up to 29/05/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 August 2003Return made up to 29/05/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 December 2002Ad 24/04/02--------- £ si [email protected] (3 pages)
29 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2002Ad 24/04/02--------- £ si [email protected] £ ic 33/33 (2 pages)
24 May 2002Ad 24/04/02--------- £ si [email protected]=1 £ ic 33/34 (2 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 October 2001S-div 12/10/01 (1 page)
15 October 2001Ad 06/09/01--------- £ si [email protected] £ ic 33/33 (2 pages)
15 October 2001Amend 882 AD06/09/01 rescinding (2 pages)
11 September 2001Ad 06/09/01--------- £ si [email protected]=3 £ ic 364/367 (2 pages)
18 July 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Ad 01/05/01--------- £ si [email protected]=2 £ ic 362/364 (2 pages)
15 May 2001Div 26/04/01 (1 page)
9 May 2001£ ic 752/362 23/04/01 £ sr 390@1=390 (1 page)
1 May 2001Ad 09/04/01--------- £ si 390@1=390 £ ic 362/752 (2 pages)
30 April 2001Div 24/01/01 (1 page)
14 April 2001Ad 09/04/01--------- £ si 360@1=360 £ ic 2/362 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 January 2001Ad 01/11/99--------- £ si 10@1 (2 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
21 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
23 June 2000Director resigned (1 page)
21 June 2000Return made up to 29/05/00; change of members (7 pages)
4 November 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
13 October 1999Return made up to 31/05/99; full list of members (8 pages)
8 September 1999New director appointed (2 pages)
30 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (13 pages)