Company NameDeitybeauty Limited
Company StatusDissolved
Company Number06405507
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

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 Barry Steven Bennett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(13 years, 4 months after company formation)
Appointment Duration10 months (closed 21 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BD
Director NameMs Carrol May Nelson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Edge Hill Court
Cromwell Road Stretford
Manchester
Lancashire
M32 8GF
Secretary NameMr Jonathan Nelson
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sibson Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9RH
Director NameMiss Sophia Nelson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 25 March 2008)
RoleMarketing Product Manager
Correspondence Address80 Sangley Road
Catford
Lewisham
SE6 2JP
Director NameMr Matthew Nelson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(4 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 14 August 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 Sibson Road
Manchester
Lancashire
M21 9RH
Secretary NameMr Jonathan Nelson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 25 March 2008)
RoleAssessment Officer
Country of ResidenceEngland
Correspondence Address12 Sibson Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9RH
Secretary NameMiss Sophia Nelson
NationalityBritish
StatusResigned
Appointed25 March 2008(5 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 August 2020)
RoleMarketing Product Manager
Correspondence Address12 Sibson Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9RH
Director NameMr Jonathan Nelson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 14 August 2020)
RoleAssessment Officer
Country of ResidenceEngland
Correspondence Address12 Sibson Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9RH
Director NameMr Andrew Wright
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilton Street
Prestwich
Manchester
M25 1JG

Location

Registered AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Carrol May Nelson
40.00%
Ordinary
20 at £1Miss Sophia Nelson
20.00%
Ordinary
20 at £1Mr Jonathan Nelson
20.00%
Ordinary
20 at £1Mr Matthew Nelson
20.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Termination of appointment of Andrew Wright as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Barry Steven Bennett as a director on 22 February 2021 (2 pages)
22 February 2021Cessation of Andrew Wright as a person with significant control on 22 February 2021 (1 page)
22 February 2021Notification of Barry Steven Bennett as a person with significant control on 22 February 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2020Registered office address changed from 26 Laburnum Avenue Swinton Manchester M27 0DN England to Ivy Mill Crown Street Failsworth Manchester M35 9BD on 12 November 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 August 2020Termination of appointment of Carrol May Nelson as a director on 14 August 2020 (1 page)
14 August 2020Registered office address changed from 26 Laburnum Avenue Swinton Manchester M27 0DN England to 26 Laburnum Avenue Swinton Manchester M27 0DN on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Jonathan Nelson as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Mr Andrew Wright as a director on 14 August 2020 (2 pages)
14 August 2020Notification of Andrew Wright as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Matthew Nelson as a director on 14 August 2020 (1 page)
14 August 2020Cessation of Carrol May Nelson as a person with significant control on 14 August 2020 (1 page)
14 August 2020Registered office address changed from 20 Stuart Road Stretford Manchester M32 0DQ England to 26 Laburnum Avenue Swinton Manchester M27 0DN on 14 August 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
14 August 2020Termination of appointment of Sophia Nelson as a secretary on 14 August 2020 (1 page)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
20 July 2016Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire M32 8GF to 20 Stuart Road Stretford Manchester M32 0DQ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire M32 8GF to 20 Stuart Road Stretford Manchester M32 0DQ on 20 July 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 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
(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
(6 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
27 July 2011Director's details changed for Carrol May Nelson on 26 July 2011 (3 pages)
27 July 2011Director's details changed for Carrol May Nelson on 26 July 2011 (3 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Miss Sophia Nelson on 17 November 2010 (2 pages)
18 November 2010Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire United Kingdom on 18 November 2010 (1 page)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from Studio 28 8 Lower Ormand St Manchester Manchester Lancashire M1 5QF England on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Flat 3 Edge Hill Court Cromwell Road Firswood, Stretford Manchester Lancashire United Kingdom on 18 November 2010 (1 page)
18 November 2010Secretary's details changed for Miss Sophia Nelson on 17 November 2010 (2 pages)
18 November 2010Registered office address changed from Studio 28 8 Lower Ormand St Manchester Manchester Lancashire M1 5QF England on 18 November 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 January 2010Director's details changed for Carrol May Nelson on 30 January 2010 (2 pages)
31 January 2010Secretary's details changed for Miss Sophia Nelson on 30 January 2010 (1 page)
31 January 2010Director's details changed for Mr Matthew Nelson on 30 January 2010 (2 pages)
31 January 2010Director's details changed for Carrol May Nelson on 30 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Jonathan Nelson on 30 January 2010 (2 pages)
31 January 2010Secretary's details changed for Miss Sophia Nelson on 30 January 2010 (1 page)
31 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Mr Jonathan Nelson on 30 January 2010 (2 pages)
31 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Mr Matthew Nelson on 30 January 2010 (2 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 February 2009Return made up to 22/10/08; full list of members (4 pages)
3 February 2009Return made up to 22/10/08; full list of members (4 pages)
2 February 2009Director's change of particulars / carrol nelson / 22/10/2007 (1 page)
2 February 2009Director's change of particulars / carrol nelson / 22/10/2007 (1 page)
1 April 2008Director appointed mr jonathan nelson (1 page)
1 April 2008Director appointed mr jonathan nelson (1 page)
26 March 2008Secretary appointed miss sophia nelson (1 page)
26 March 2008Secretary appointed miss sophia nelson (1 page)
25 March 2008Appointment terminated director sophia nelson (1 page)
25 March 2008Appointment terminated secretary jonathan nelson (1 page)
25 March 2008Appointment terminated secretary jonathan nelson (1 page)
25 March 2008Appointment terminated director sophia nelson (1 page)
25 March 2008Appointment terminated secretary jonathan nelson (1 page)
25 March 2008Appointment terminated secretary jonathan nelson (1 page)
10 March 2008Director appointed miss sophia nelson (1 page)
10 March 2008Secretary appointed mr jonathan nelson (1 page)
10 March 2008Director appointed mr matthew nelson (1 page)
10 March 2008Director appointed mr matthew nelson (1 page)
10 March 2008Secretary appointed mr jonathan nelson (1 page)
10 March 2008Director appointed miss sophia nelson (1 page)
1 March 2008Registered office changed on 01/03/2008 from 11 weston drive, cheadle hulme cheadle cheshire SK8 5RA (1 page)
1 March 2008Registered office changed on 01/03/2008 from 11 weston drive, cheadle hulme cheadle cheshire SK8 5RA (1 page)
22 October 2007Incorporation (17 pages)
22 October 2007Incorporation (17 pages)