Company NameSpendmore On Beauty Limited
Company StatusDissolved
Company Number05676310
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Darran Garforth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2011)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address7 Farm House Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QN
Director NameMrs Wendy May Garforth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2011)
RoleBeauty & Holistic Therapist
Country of ResidenceEngland
Correspondence Address7 Farm House Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QN
Secretary NameMr Darran Garforth
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2011)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address7 Farm House Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 May 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-08
(1 page)
17 September 2008Registered office changed on 17/09/2008 from orchard cottage 6 shaw brow whittle le woods chorley lancashire PR6 7LE (1 page)
17 September 2008Registered office changed on 17/09/2008 from orchard cottage 6 shaw brow whittle le woods chorley lancashire PR6 7LE (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 16/01/07; full list of members (7 pages)
12 February 2007Return made up to 16/01/07; full list of members (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 116 darwen road bromley cross bolton BL7 9BQ (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 116 darwen road bromley cross bolton BL7 9BQ (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
16 January 2006Incorporation (6 pages)
16 January 2006Incorporation (6 pages)