Company NameBody Beautiful (Cosmetic Holidays) Ltd
Company StatusDissolved
Company Number05245911
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Turner Mitchell
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Director NameMrs Kelly Marie Turner-Mitchell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD

Location

Registered Address104a Yorkshire Street
Rochdale
Lancashire
OL16 1JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Registered office changed on 03/08/2009 from 119A yorkshire street, rochdale lancashire lancs OL16 1DS (1 page)
3 August 2009Registered office changed on 03/08/2009 from 119A yorkshire street, rochdale lancashire lancs OL16 1DS (1 page)
21 April 2009Appointment Terminated Director kelly turner-mitchell (1 page)
21 April 2009Appointment terminated director kelly turner-mitchell (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 29/09/07; no change of members (6 pages)
30 November 2007Return made up to 29/09/07; no change of members (6 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
29 December 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2005Return made up to 29/09/05; full list of members (6 pages)
29 September 2004Incorporation (13 pages)
29 September 2004Incorporation (13 pages)