Company NameBeauty Needs Limited
Company StatusDissolved
Company Number04166104
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameITZY Bitzy Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameGeorge William Glover
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 26 September 2006)
RoleDistribution
Correspondence AddressBaron Fold Cottage Baron Fold
Rossendale
Lancashire
BB4 7HA
Director NameMrs Joyce Mary Glover
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 26 September 2006)
RoleAdministration
Correspondence AddressBaron Fold Cottage Baron Fold
Rossendale
Lancashire
BB4 7HA
Secretary NameGeorge William Glover
NationalityBritish
StatusClosed
Appointed20 March 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 26 September 2006)
RoleDistribution
Correspondence AddressBaron Fold Cottage Baron Fold
Rossendale
Lancashire
BB4 7HA
Director NameThomas Stamper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 24 July 2001)
RoleSales
Correspondence AddressCraigmount Mains
Minto
Roxburghshire
TD9 8SB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 April 2005Return made up to 22/02/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
28 November 2003Resolutions
  • RES13 ‐ Re division 17/11/03
(1 page)
28 November 2003Registered office changed on 28/11/03 from: forest mill burnley road east water rossendale BB4 9PY (1 page)
28 November 2003Ad 17/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
14 March 2003Registered office changed on 14/03/03 from: 5 hugh business park bacup road waterfoot rossendale lancashire BB4 7BT (1 page)
19 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 August 2001Director resigned (1 page)
16 July 2001Memorandum and Articles of Association (10 pages)
9 July 2001Company name changed itzy bitzy company LIMITED\certificate issued on 09/07/01 (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
23 March 2001Registered office changed on 23/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2001Company name changed jekki computers LIMITED\certificate issued on 22/03/01 (2 pages)
22 February 2001Incorporation (19 pages)