Manchester
Lancashire
M22 5TG
Director Name | Timothy James Perman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Secretary Name | Simon Paul Plant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Norman Oley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 The Grange 95 Town Street Bramcote Nottingham NG9 3DP |
Director Name | Ms Judith Lynn Naake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 The Grange Bramcote Village Nottingham Nottinghamshire NG9 3DP |
Secretary Name | Ms Judith Lynn Naake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 The Grange Bramcote Village Nottingham Nottinghamshire NG9 3DP |
Director Name | Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Secretary Name | Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Director Name | Mr Rodney Graham Tompsett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 11 Chatsworth Gardens Keepers Gate Tettenhall Wolverhampton WV6 8UU |
Director Name | Richard Jonathan Withers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 50 Park Street Beeston Nottinghamshire NG9 1DH |
Secretary Name | Richard Jonathan Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2007) |
Role | Finance Director |
Correspondence Address | 50 Park Street Beeston Nottinghamshire NG9 1DH |
Director Name | Ms Michelle Dawn Feeney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage 8a Melina Place St Johns Wood London NW8 9SA |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Mrs Selma Terzic |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wentworth Way Edwalton Nottingham Nottinghamshire NG12 4DJ |
Director Name | Mr Wayne Beedle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Scholes Field Close Scholes Rotherham South Yorkshire S61 2XX |
Secretary Name | Mr Wayne Beedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Scholes Field Close Scholes Rotherham South Yorkshire S61 2XX |
Director Name | Ms Ann Caitriona Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | st-tropez.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Beauty Source LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 March 2006 | Delivered 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 |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 August 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
4 August 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
26 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Resolutions
|
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Timothy James Perman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Michelle Feeney as a director (1 page) |
26 May 2011 | Termination of appointment of Selma Terzic as a director (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
21 April 2011 | Termination of appointment of Wayne Beedle as a director (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Appointment of Ann Caitriona Murray as a director (3 pages) |
4 November 2010 | Appointment of Timothy James Perman as a director (3 pages) |
20 October 2010 | Appointment of Simon Paul Plant as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Wayne Beedle as a secretary (2 pages) |
20 October 2010 | Appointment of Mr Simon Paul Plant as a director (3 pages) |
20 October 2010 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
19 October 2010 | Registered office address changed from Unit 4C Tissington Close Beeston Nottingham Nottinghamshire NG9 6QG on 19 October 2010 (2 pages) |
12 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
9 November 2009 | Full accounts made up to 31 July 2009 (10 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Appointment terminated director steven oakes (1 page) |
21 December 2008 | Full accounts made up to 31 July 2008 (17 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated director andrew meehan (1 page) |
16 May 2008 | Full accounts made up to 31 July 2007 (17 pages) |
7 May 2008 | Director and secretary appointed wayne beedle (2 pages) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
5 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
5 April 2006 | Particulars of mortgage/charge (27 pages) |
4 April 2006 | Declaration of assistance for shares acquisition (21 pages) |
4 April 2006 | Resolutions
|
16 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 November 2004 | Full accounts made up to 31 July 2004 (13 pages) |
21 September 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
28 June 2004 | Return made up to 29/05/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: c/o anthon marlow & co hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 October 2003 | Company name changed castlegate 264 LIMITED\certificate issued on 07/10/03 (2 pages) |
29 May 2003 | Incorporation (14 pages) |