Company NameImagine Hair And Beauty Supplies Limited
Company StatusDissolved
Company Number05296383
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameSharpskill Creations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMarcella Hamilton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressBeech House
11 Queens Road Oldham
Manchester
Lancashire
M8 8UQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDale Poulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2005)
RoleCompany Director
Correspondence Address7 Norfolk Close
Little Lever
Bolton
Lancashire
BL3 1XH
Secretary NameMarcella Hamilton
NationalityBritish
StatusResigned
Appointed08 February 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressBeech House
11 Queens Road Oldham
Manchester
Lancashire
M8 8UQ
Secretary NameGavin David Bryer
NationalityBritish
StatusResigned
Appointed22 November 2005(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2006)
RoleCompany Director
Correspondence Address167 Elm Road
Langhurst Village
Oldham
Lancashire
OL8 3JZ
Secretary NameDebby Wilson
NationalityBritish
StatusResigned
Appointed06 December 2006(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2007)
RoleHairdressing Manager
Correspondence Address8 Stratford Avenue
Hathershaw
Oldham
Lancashire
OL8 3DR

Location

Registered AddressChartered Accountants
Griffin Court
201 Chapel Street Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Appointment terminated secretary debby wilson (1 page)
15 January 2008Return made up to 25/11/07; full list of members (6 pages)
20 December 2006Return made up to 25/11/06; full list of members (6 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 January 2006Return made up to 25/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
5 October 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 February 2005Company name changed sharpskill creations LIMITED\certificate issued on 24/02/05 (2 pages)
25 November 2004Incorporation (18 pages)