Company NamePassion For Perfume Limited
Company StatusDissolved
Company Number05178947
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameUrbanlift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed24 May 2005(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Nigel Jeremy Tobias
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chapel Drive
Halebarns
Altrincham
Cheshire
WA15 0BL
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDeloitte Llp
2 Hardman Street PO Box 500
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2011Bona Vacantia disclaimer (1 page)
12 July 2011Bona Vacantia disclaimer (1 page)
19 November 2010Bona Vacantia disclaimer (1 page)
19 November 2010Bona Vacantia disclaimer (1 page)
24 September 2010Bona Vacantia disclaimer (1 page)
24 September 2010Bona Vacantia disclaimer (1 page)
16 April 2010Bona Vacantia disclaimer (1 page)
16 April 2010Bona Vacantia disclaimer (1 page)
23 March 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2009Administrator's progress report to 21 December 2009 (16 pages)
23 December 2009Notice of move from Administration to Dissolution on 21 December 2009 (16 pages)
23 December 2009Notice of move from Administration to Dissolution (16 pages)
23 December 2009Administrator's progress report to 21 December 2009 (16 pages)
10 August 2009Administrator's progress report to 4 July 2009 (18 pages)
10 August 2009Administrator's progress report to 4 July 2009 (18 pages)
10 August 2009Administrator's progress report to 4 July 2009 (18 pages)
19 March 2009Result of meeting of creditors (33 pages)
19 March 2009Result of meeting of creditors (33 pages)
27 February 2009Statement of administrator's proposal (28 pages)
27 February 2009Statement of administrator's proposal (28 pages)
13 February 2009Statement of affairs with form 2.15B/2.14B (11 pages)
13 February 2009Statement of affairs with form 2.15B/2.14B (11 pages)
13 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from the edge clowes street manchester greater manchester M3 5NA (1 page)
13 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from the edge clowes street manchester greater manchester M3 5NA (1 page)
21 December 2008Appointment Terminated Director nigel tobias (1 page)
21 December 2008Appointment terminated director nigel tobias (1 page)
4 September 2008Return made up to 13/07/08; no change of members (6 pages)
4 September 2008Return made up to 13/07/08; no change of members (6 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Particulars of mortgage/charge (7 pages)
4 November 2007Full accounts made up to 31 December 2006 (22 pages)
4 November 2007Full accounts made up to 31 December 2006 (22 pages)
22 July 2007Return made up to 13/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/07/07
(7 pages)
22 July 2007Return made up to 13/07/07; full list of members (7 pages)
1 March 2007Full accounts made up to 31 December 2005 (17 pages)
1 March 2007Full accounts made up to 31 December 2005 (17 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
16 October 2006Nc inc already adjusted 29/09/06 (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 October 2006Nc inc already adjusted 29/09/06 (1 page)
16 October 2006Ad 29/09/06--------- £ si 1700000@1=1700000 £ ic 2300000/4000000 (2 pages)
16 October 2006Ad 29/09/06--------- £ si 1700000@1=1700000 £ ic 2300000/4000000 (2 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 October 2006Memorandum and Articles of Association (17 pages)
16 October 2006Memorandum and Articles of Association (17 pages)
11 August 2006Return made up to 13/07/06; full list of members (9 pages)
11 August 2006Return made up to 13/07/06; full list of members (9 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
27 April 2006Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 1300000/2300000 (2 pages)
27 April 2006Nc inc already adjusted 31/03/06 (2 pages)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2006Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 1300000/2300000 (2 pages)
27 April 2006Nc inc already adjusted 31/03/06 (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 February 2006Ad 23/01/06--------- £ si 800000@1=800000 £ ic 500000/1300000 (2 pages)
10 February 2006Nc inc already adjusted 23/01/06 (2 pages)
10 February 2006Nc inc already adjusted 23/01/06 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 February 2006Ad 23/01/06--------- £ si 800000@1=800000 £ ic 500000/1300000 (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (8 pages)
2 September 2005Particulars of mortgage/charge (8 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: 1 the cottages deva centre trinity way manchester greater manchester M3 7BE (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1 the cottages deva centre trinity way manchester greater manchester M3 7BE (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
12 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 March 2005Nc inc already adjusted 03/03/05 (1 page)
22 March 2005Nc inc already adjusted 03/03/05 (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2005Registered office changed on 09/03/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2005Ad 03/03/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2005Ad 03/03/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004Company name changed urbanlift LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed urbanlift LIMITED\certificate issued on 09/09/04 (2 pages)
13 July 2004Incorporation (12 pages)
13 July 2004Incorporation (12 pages)