Manchester
Lancashire
M22 5TG
Secretary Name | Simon Paul Plant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Norman Oley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 The Grange 95 Town Street Bramcote Nottingham NG9 3DP |
Director Name | Ms Judith Lynn Naake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Flat 5 The Grange Bramcote Village Nottingham Nottinghamshire NG9 3DP |
Secretary Name | Ms Judith Lynn Naake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Flat 5 The Grange Bramcote Village Nottingham Nottinghamshire NG9 3DP |
Director Name | Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Secretary Name | Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Director Name | Mr Rodney Graham Tompsett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 11 Chatsworth Gardens Keepers Gate Tettenhall Wolverhampton WV6 8UU |
Secretary Name | Richard Jonathan Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 4 Tissington Close Chilwell Nottingham Nottinghamshire NG9 6QG |
Director Name | Richard Jonathan Withers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 50 Park Street Beeston Nottinghamshire NG9 1DH |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Ms Michelle Dawn Feeney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mrs Selma Terzic |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Wayne Beedle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Scholes Field Close Scholes Rotherham South Yorkshire S61 2XX |
Secretary Name | Mr Wayne Beedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Tissington Close Beeston Nottingham Nottinghamshire NG9 6QG |
Director Name | Ms Ann Caitriona Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Timothy James Perman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | st-tropez.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire 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 |
3.2m at £0.001 | St. Tropez Acquisition Co LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 September 2008 | Delivered on: 17 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re beauty source limited and numbered 04417613 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
20 March 2006 | Delivered on: 5 April 2006 Satisfied on: 20 November 2010 Persons entitled: Allied Irish Banks PLC as Security Trustee for the Secured Parties (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 and 21 oldbury place westminster greater london t/n 373287. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2001 | Delivered on: 31 May 2001 Satisfied on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 October 2017 | Solvency Statement dated 19/10/17 (1 page) |
---|---|
23 October 2017 | Statement by Directors (1 page) |
23 October 2017 | Statement of capital on 23 October 2017
|
23 October 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 31 May 2017 (15 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
2 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page) |
17 February 2014 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
12 July 2012 | Resolutions
|
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (21 pages) |
19 October 2011 | Secretary's details changed for Simon Paul Plant 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 | Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Timothy James Perman on 19 October 2011 (2 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Selma Terzic as a director (1 page) |
26 May 2011 | Termination of appointment of Michelle Feeney as a director (1 page) |
21 April 2011 | Termination of appointment of Wayne Beedle as a director (1 page) |
29 March 2011 | Full accounts made up to 31 July 2010 (20 pages) |
1 March 2011 | Director's details changed for Mr Wayne Beedle on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Director's details changed for Mr Wayne Beedle on 1 March 2011 (2 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Appointment of Timothy James Perman as a director (3 pages) |
18 October 2010 | Appointment of Ann Caitriona Murray as a director (3 pages) |
12 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
12 October 2010 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
12 October 2010 | Appointment of Simon Paul Plant as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Wayne Beedle as a secretary (2 pages) |
12 October 2010 | Appointment of Mr Simon Paul Plant as a director (3 pages) |
12 October 2010 | Registered office address changed from Unit 4C Tissington Close Beeston Nottingham Nottinghamshire NG9 6QG on 12 October 2010 (2 pages) |
29 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Michelle Dawn Feeney on 16 February 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Selma Terzic on 16 February 2010 (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Secretary's details changed for Wayne Beedle on 16 February 2010 (1 page) |
9 November 2009 | Full accounts made up to 31 July 2009 (20 pages) |
1 May 2009 | Return made up to 16/02/09; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 31 July 2008 (20 pages) |
29 October 2008 | Appointment terminated director andrew meehan (1 page) |
29 October 2008 | Return made up to 16/02/08; full list of members (6 pages) |
29 October 2008 | Appointment terminated director steven oakes (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 May 2008 | Full accounts made up to 31 July 2007 (20 pages) |
7 May 2008 | Director and secretary appointed wayne beedle (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
5 June 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
29 May 2007 | New director appointed (1 page) |
28 April 2007 | Return made up to 16/02/07; full list of members (8 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 20/03/06--------- £ si [email protected]=157 £ ic 3059/3216 (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Registered office changed on 07/04/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New director appointed (3 pages) |
5 April 2006 | Particulars of mortgage/charge (29 pages) |
4 April 2006 | Declaration of assistance for shares acquisition (21 pages) |
4 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
4 April 2006 | Resolutions
|
31 March 2006 | Resolutions
|
16 March 2006 | Full accounts made up to 31 July 2005 (22 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=59 £ ic 3000/3059 (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Nc inc already adjusted 17/11/04 (1 page) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
29 November 2004 | S-div 17/11/04 (1 page) |
8 November 2004 | Group of companies' accounts made up to 31 July 2004 (22 pages) |
29 July 2004 | Full accounts made up to 31 July 2003 (18 pages) |
30 March 2004 | Return made up to 16/02/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: c/o anthon marlow & co hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page) |
12 August 2003 | Re auditors resignation sect 394 (1 page) |
22 July 2003 | Full accounts made up to 31 July 2002 (14 pages) |
1 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
12 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
16 February 2000 | Incorporation (20 pages) |