Company NameBeauty Factory (U.K.) Limited
Company StatusDissolved
Company Number04377448
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameSempre Hair Color Mix Limited

Business Activity

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

Directors

Director NameRobert John Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Burnley Road
Ainsdale
Merseyside
PR8 3LR
Secretary NameRobert John Williams
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Burnley Road
Ainsdale
Merseyside
PR8 3LR
Director NameMr Tony Leslie Marriott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2012)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address37 Westcliffe Road
Birkdale
Southport
Merseyside
PR8 2JS
Director NameIngo Klaus Klemke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEichenweg 2
Quickborn
D-25451
Germany
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,872
Cash£1,594
Current Liabilities£66,935

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
5 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 30,000
(5 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 30,000
(5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 March 2010Director's details changed for Robert John Williams on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Tony Leslie Marriott on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Tony Leslie Marriott on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Robert John Williams on 11 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 June 2008Return made up to 20/02/08; no change of members (7 pages)
12 June 2008Return made up to 20/02/08; no change of members (7 pages)
10 July 2007Return made up to 20/02/07; full list of members (8 pages)
10 July 2007Return made up to 20/02/07; full list of members (8 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
19 September 2006Company name changed sempre hair color mix LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed sempre hair color mix LIMITED\certificate issued on 19/09/06 (2 pages)
7 September 2006Amended accounts made up to 31 December 2004 (7 pages)
7 September 2006Amended accounts made up to 31 December 2004 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2006Return made up to 20/02/06; full list of members (8 pages)
12 April 2006Return made up to 20/02/06; full list of members (8 pages)
2 June 2005Return made up to 20/02/05; full list of members (8 pages)
2 June 2005Return made up to 20/02/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 20/02/04; full list of members (7 pages)
27 April 2004Return made up to 20/02/04; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 06/02/03; full list of members (7 pages)
19 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
27 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Nc inc already adjusted 02/07/02 (1 page)
23 July 2002Nc inc already adjusted 02/07/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
14 March 2002Secretary resigned (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (2 pages)
14 March 2002Director resigned (2 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (2 pages)
20 February 2002Incorporation (11 pages)