Company NameUrmston Health & Beauty Ltd
Company StatusDissolved
Company Number05627668
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Matthew Campion
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(5 months after company formation)
Appointment Duration17 years, 10 months (closed 05 March 2024)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Road
Urmston
Manchester
Lancashire
M41 9HA
Secretary NameNicola Jane Campion
NationalityBritish
StatusClosed
Appointed18 January 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 05 March 2024)
RoleBeautician
Correspondence Address28 Queens Road
Urmston
Manchester
Cheshire
M41 9HA
Director NameEna Browning
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Snowden Avenue
Urmston
Manchester
M41 6FE
Secretary NameChristopher John Digby Browning
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Snowden Avenue
Urmston
Manchester
M41 6FE

Location

Registered Address657-657a Liverpool Road
Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Matthew Campion
70.00%
Ordinary
30 at £1Nikki Campion
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,079
Cash£360
Current Liabilities£3,239

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
11 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 February 2010Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 25 February 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 March 2009Return made up to 18/11/08; full list of members (5 pages)
23 March 2009Return made up to 18/11/08; full list of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from 84 flixton road urmston manchester M41 5AD (1 page)
29 December 2008Registered office changed on 29/12/2008 from 84 flixton road urmston manchester M41 5AD (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
28 February 2008Return made up to 18/11/07; change of members (6 pages)
28 February 2008Return made up to 18/11/07; change of members (6 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
13 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
13 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)