Whitefield
Greater Manchester
M45 7TA
Secretary Name | Philippa Swingler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 April 2022) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New House Whitefield Greater Manchester M45 7TA |
Director Name | Leslie Gordon Powderhill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House New Road, Caunsall Kidderminster Worcestershire DY11 5YN |
Director Name | Linda Powderhill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House New Road, Caunsall Kidderminster Worcestershire DY11 5YN |
Secretary Name | Linda Powderhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House New Road, Caunsall Kidderminster Worcestershire DY11 5YN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | beautystone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 896004 |
Telephone region | Dudley |
Registered Address | Leonard Curtis House Elms Square Bury New House Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Paul Rogers Swingler 50.00% Ordinary |
---|---|
50 at £1 | Philippa Anne Swingler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,073 |
Cash | £56,471 |
Current Liabilities | £186,532 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2018 | Delivered on: 5 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 September 2000 | Delivered on: 19 September 2000 Persons entitled: Hsbc Bank PLC 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. Outstanding |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (14 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Appointment of Paul Robert Swingler as a director (3 pages) |
4 January 2013 | Appointment of Philippa Swingler as a secretary (3 pages) |
4 January 2013 | Termination of appointment of Linda Powderhill as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Leslie Powderhill as a director (2 pages) |
4 January 2013 | Termination of appointment of Linda Powderhill as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Leslie Gordon Powderhill on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Linda Powderhill on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Linda Powderhill on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Leslie Gordon Powderhill on 1 October 2009 (2 pages) |
15 January 2010 | Resolutions
|
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members
|
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 August 2000 | Company name changed beauty stone fireplaces LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Ad 03/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 June 2000 | Incorporation (7 pages) |