Company NameRejuvenise Limited
Company StatusDissolved
Company Number04457154
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameVolare Travel Limited

Business Activity

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

Directors

Director NameJohn Michael Gowran Barrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
30 Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameMarie Gowran Barrett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
30 Brook Lane
Alderley Edge
SK9 7QQ
Secretary NameMarie Gowran Barrett
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
30 Brook Lane
Alderley Edge
SK9 7QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at 1Ms Marie Gowran-barrett
99.00%
Ordinary
1 at 1John Gowran-barrett
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,207
Cash£1,297
Current Liabilities£5,062

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Return made up to 25/05/09; full list of members (4 pages)
20 July 2009Return made up to 25/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
30 June 2008Return made up to 25/05/08; full list of members (4 pages)
30 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
1 August 2007Return made up to 25/05/07; full list of members (2 pages)
1 August 2007Return made up to 25/05/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 April 2007Accounts made up to 30 June 2006 (2 pages)
19 December 2006Company name changed volare travel LIMITED\certificate issued on 19/12/06 (3 pages)
19 December 2006Company name changed volare travel LIMITED\certificate issued on 19/12/06 (3 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 October 2005Accounts made up to 30 June 2005 (1 page)
14 October 2005Accounts made up to 30 June 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 June 2005Return made up to 25/05/05; full list of members (2 pages)
1 June 2005Return made up to 25/05/05; full list of members (2 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
13 April 2004Accounts made up to 30 June 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
6 August 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 June 2002Registered office changed on 24/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 June 2002Director resigned (2 pages)
24 June 2002Director resigned (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned (2 pages)
24 June 2002Secretary resigned (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Incorporation (11 pages)