Company NameThe Nail Experience Limited
Company StatusDissolved
Company Number04356324
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Forshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleNail Technician
Correspondence Address8 Watermill Clough
Royton
Oldham
Lancashire
Secretary NameJanet Marie Mellor
NationalityBritish
StatusClosed
Appointed28 July 2006(4 years, 6 months after company formation)
Appointment Duration4 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address100 Mona Road
Chadderton
Oldham
Lancashire
OL9 8ND
Director NameRachael Lisa Gudseon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 John Street
Heyrod
Stalybridge
Cheshire
SK15 3BS
Secretary NameRachael Lisa Gudseon
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleNail Technician
Correspondence Address60 John Street
Heyrod
Stalybridge
Cheshire
SK15 3BS
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address91 Penny Meadow
Ashton Under Lyne
Lancashire
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,059
Cash£417
Current Liabilities£23,876

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 18/01/08; full list of members (3 pages)
8 May 2009Return made up to 18/01/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Appointment terminated director and secretary rachael gudseon (1 page)
18 June 2008Appointment Terminated Director and Secretary rachael gudseon (1 page)
17 June 2008Secretary appointed janet marie mellor (2 pages)
17 June 2008Secretary appointed janet marie mellor (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 18/01/06; full list of members (2 pages)
10 March 2006Return made up to 18/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 18/01/05; full list of members (5 pages)
17 August 2005Return made up to 18/01/05; full list of members (5 pages)
21 March 2005Amended accounts made up to 31 March 2004 (7 pages)
21 March 2005Amended accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 18/01/04; full list of members (5 pages)
11 March 2004Return made up to 18/01/04; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 April 2003Return made up to 18/01/03; full list of members (5 pages)
28 April 2003Return made up to 18/01/03; full list of members (5 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Registered office changed on 01/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 March 2002Ad 18/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Ad 18/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2002Incorporation (12 pages)
18 January 2002Incorporation (12 pages)