Company NameBodylooks Cosmetic Surgery Group Limited
Company StatusDissolved
Company Number03615306
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Previous NameBodylocks Cosmetic Surgery Group Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NamePaul Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address8 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameDr Khalid Mahmood Khan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Torcote Crescent
Huddersfield
West Yorkshire
HD2 2JU
Secretary NamePaul Hill
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address8 Grosvenor Gardens
Manchester
Lancashire
M22 4XA
Director NameRichard Alister Cook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(3 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address2 Birchdale Road
Appleton
Warrington
WA4 5AR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameYvonne Joanna Ridings
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 July 2002)
RolePatient Services Director
Correspondence Address11 Redcroft Road
Sale
Manchester
Lancashire
M33 5OB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,307
Cash£157,737
Current Liabilities£432,428

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 April 2004Dissolved (1 page)
28 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Liquidators statement of receipts and payments (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 1ST floor acre house 17 town square sale cheshire M33 7WZ (1 page)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Statement of affairs (12 pages)
4 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
29 November 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
17 August 2001New director appointed (2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2001£ nc 100/10000 18/07/01 (1 page)
15 December 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 September 2000Return made up to 13/08/00; full list of members (6 pages)
25 November 1999Return made up to 13/08/99; full list of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Ad 14/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1998Company name changed bodylocks cosmetic surgery group LTD\certificate issued on 04/12/98 (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
13 August 1998Incorporation (11 pages)