Company NameBeach Bodies Limited
Company StatusDissolved
Company Number04260661
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameLinburn Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Asim Tufail
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 17 Collingham Street
Manchester
M8 8RR
Director NameJohn Moran
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2003)
RoleManager
Correspondence Address85 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK4 2ND
Secretary NameMarion Moran
NationalityBritish
StatusResigned
Appointed06 August 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address85 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK4 2ND
Director NameMr Asim Tufail
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandleigh Lane
West Didsbury
Manchester
M20 3LW
Secretary NameSaima Riffat Tufail
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address6 Sandileigh Avenue
West Didsbury
Manchester
Greater Manchester
M20 3LW
Director NameMr Azim Tufail
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Etrop Way
Civic Centre Wythenshawe
Manchester
M22 5RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor 17 Collingham Street
Manchester
M8 8RR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Asim Tufail
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,972
Cash£428
Current Liabilities£10,776

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
20 September 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
12 July 2011Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 12 July 2011 (1 page)
17 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
(3 pages)
16 June 2011Termination of appointment of Saima Tufail as a secretary (1 page)
16 June 2011Appointment of Mr Asim Tufail as a director (2 pages)
16 June 2011Termination of appointment of Azim Tufail as a director (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
21 September 2010Register inspection address has been changed (1 page)
24 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
7 July 2010Company name changed linburn LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
7 July 2010Change of name notice (1 page)
11 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
11 December 2009Appointment of Mr Azim Tufail as a director (2 pages)
11 December 2009Termination of appointment of Asim Tufail as a director (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Return made up to 27/07/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Return made up to 27/07/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 September 2006Return made up to 27/07/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 August 2005Return made up to 27/07/05; full list of members (6 pages)
28 September 2004Return made up to 27/07/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 85 nursery road cheadle hulme stockport cheshire SK8 6HN (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
24 December 2003New director appointed (2 pages)
2 September 2003Return made up to 27/07/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 August 2002Return made up to 27/07/02; full list of members (6 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
17 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 39A leicester road salford M7 4AS (1 page)
27 July 2001Incorporation (11 pages)