Company NameBeautystone Fireplaces Limited
Company StatusDissolved
Company Number04024816
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date14 April 2022 (1 year, 11 months ago)
Previous NameBeauty Stone Fireplaces Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Robert Swingler
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New House
Whitefield
Greater Manchester
M45 7TA
Secretary NamePhilippa Swingler
NationalityBritish
StatusClosed
Appointed03 December 2012(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 14 April 2022)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New House
Whitefield
Greater Manchester
M45 7TA
Director NameLeslie Gordon Powderhill
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
New Road, Caunsall
Kidderminster
Worcestershire
DY11 5YN
Director NameLinda Powderhill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
New Road, Caunsall
Kidderminster
Worcestershire
DY11 5YN
Secretary NameLinda Powderhill
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
New Road, Caunsall
Kidderminster
Worcestershire
DY11 5YN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebeautystone.co.uk
Email address[email protected]
Telephone01384 896004
Telephone regionDudley

Location

Registered AddressLeonard Curtis House Elms Square Bury New House
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Paul Rogers Swingler
50.00%
Ordinary
50 at £1Philippa Anne Swingler
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,073
Cash£56,471
Current Liabilities£186,532

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 January 2018Delivered on: 5 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 September 2000Delivered 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

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 30 June 2013 with a full list of shareholders (14 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Appointment of Paul Robert Swingler as a director (3 pages)
4 January 2013Appointment of Philippa Swingler as a secretary (3 pages)
4 January 2013Termination of appointment of Linda Powderhill as a secretary (2 pages)
4 January 2013Termination of appointment of Leslie Powderhill as a director (2 pages)
4 January 2013Termination of appointment of Linda Powderhill as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Leslie Gordon Powderhill on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Linda Powderhill on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Linda Powderhill on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Leslie Gordon Powderhill on 1 October 2009 (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 30/06/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 August 2000Company name changed beauty stone fireplaces LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Ad 03/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 June 2000Incorporation (7 pages)