Company NameBeauty Source Spray Booths Limited
Company StatusDissolved
Company Number04779991
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameCastlegate 264 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameTimothy James Perman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameSimon Paul Plant
NationalityBritish
StatusClosed
Appointed25 September 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameNorman Oley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 The Grange
95 Town Street Bramcote
Nottingham
NG9 3DP
Director NameMs Judith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Bramcote Village
Nottingham
Nottinghamshire
NG9 3DP
Secretary NameMs Judith Lynn Naake
NationalityBritish
StatusResigned
Appointed14 October 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Grange
Bramcote Village
Nottingham
Nottinghamshire
NG9 3DP
Director NameSteven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Secretary NameSteven Christopher Oakes
NationalityBritish
StatusResigned
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameRichard Jonathan Withers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2007)
RoleFinance Director
Correspondence Address50 Park Street
Beeston
Nottinghamshire
NG9 1DH
Secretary NameRichard Jonathan Withers
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2007)
RoleFinance Director
Correspondence Address50 Park Street
Beeston
Nottinghamshire
NG9 1DH
Director NameMs Michelle Dawn Feeney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
8a Melina Place St Johns Wood
London
NW8 9SA
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameMrs Selma Terzic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wentworth Way
Edwalton
Nottingham
Nottinghamshire
NG12 4DJ
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Secretary NameMr Wayne Beedle
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Director NameMs Ann Caitriona Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2010(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitest-tropez.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
Lancashire
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beauty Source LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

20 March 2006Delivered on: 5 April 2006
Satisfied on: 20 November 2010
Persons entitled: Allied Irish Banks PLC as Security Trustee for the Secured Parties (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(7 pages)
13 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(7 pages)
4 August 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
4 August 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
26 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Timothy James Perman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Michelle Feeney as a director (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
19 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
21 April 2011Termination of appointment of Wayne Beedle as a director (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Appointment of Ann Caitriona Murray as a director (3 pages)
4 November 2010Appointment of Timothy James Perman as a director (3 pages)
20 October 2010Appointment of Simon Paul Plant as a secretary (3 pages)
20 October 2010Termination of appointment of Wayne Beedle as a secretary (2 pages)
20 October 2010Appointment of Mr Simon Paul Plant as a director (3 pages)
20 October 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
19 October 2010Registered office address changed from Unit 4C Tissington Close Beeston Nottingham Nottinghamshire NG9 6QG on 19 October 2010 (2 pages)
12 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
9 November 2009Full accounts made up to 31 July 2009 (10 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Appointment terminated director steven oakes (1 page)
21 December 2008Full accounts made up to 31 July 2008 (17 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Appointment terminated director andrew meehan (1 page)
16 May 2008Full accounts made up to 31 July 2007 (17 pages)
7 May 2008Director and secretary appointed wayne beedle (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 July 2006 (18 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 29/05/07; full list of members (2 pages)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
16 November 2006New director appointed (2 pages)
15 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
5 April 2006Particulars of mortgage/charge (27 pages)
4 April 2006Declaration of assistance for shares acquisition (21 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 March 2006Full accounts made up to 31 July 2005 (14 pages)
1 July 2005Return made up to 29/05/05; full list of members (7 pages)
8 November 2004Full accounts made up to 31 July 2004 (13 pages)
21 September 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
28 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o anthon marlow & co hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
7 October 2003Company name changed castlegate 264 LIMITED\certificate issued on 07/10/03 (2 pages)
29 May 2003Incorporation (14 pages)