Company NameBossbetter Manchester Limited
Company StatusDissolved
Company Number04638317
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date13 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Secretary NameBrian Barnet Moss
NationalityBritish
StatusClosed
Appointed12 December 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 13 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameBrian Barnet Moss
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
Gtr Manchester
M3 5JZ
Director NameBrian Barnet Moss
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Julia Moss
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Carwood
Hale Barns
Altrincham
Cheshire
WA15 0ER
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Leslie Harley Muse
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2005)
RoleManager
Correspondence Address48 Grenfell Park
Neston
South Wirral
Merseyside
L64 6TT
Secretary NameVilaisri Muse
NationalityThai
StatusResigned
Appointed23 April 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2005)
RoleCompany Director
Correspondence Address48 Grenfell Park
Parkgate
South Wirral
Cheshire
CH64 6TT
Wales
Director NameMrs Julia Moss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Carwood
Hale Barns
Altrincham
Cheshire
WA15 0ER

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brian Barnet Moss
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,120
Cash£1,272
Current Liabilities£32,544

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (11 pages)
13 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (11 pages)
13 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (11 pages)
11 March 2015Liquidators' statement of receipts and payments to 31 January 2015 (12 pages)
11 March 2015Liquidators statement of receipts and payments to 31 January 2015 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 31 January 2014 (11 pages)
13 February 2014Liquidators statement of receipts and payments to 31 January 2014 (11 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Statement of affairs with form 4.19 (5 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Registered office address changed from Bank House 260-268 Chapel Street Salford Manchester M3 5JZ on 22 January 2013 (1 page)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
10 January 2013Termination of appointment of Julia Moss as a director (2 pages)
10 January 2013Appointment of Brian Barnet Moss as a director (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Julia Moss on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Julia Moss on 8 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 March 2008Return made up to 08/01/08; no change of members (6 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 June 2007Return made up to 08/01/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Return made up to 08/01/06; full list of members (6 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
31 January 2005Return made up to 08/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
5 June 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (3 pages)
24 May 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 16 saint john street london EC1M 4NT (1 page)
23 January 2003New secretary appointed (2 pages)
15 January 2003Incorporation (14 pages)