Company NameZest Nail And Beauty Limited
Company StatusDissolved
Company Number06676047
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian John Woods
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameMrs Janet Elizabeth Woods
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 24 January 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Secretary NameMr Ian John Woods
NationalityBritish
StatusClosed
Appointed20 August 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.zest-nailsandbeauty.co.uk/
Telephone01204 494141
Telephone regionBolton

Location

Registered Address70 Rigby Lane Bradshaw
Bolton
Lancashire
BL2 3EQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian John Woods
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,013
Cash£5,426
Current Liabilities£138,590

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (2 pages)
31 October 2016Application to strike the company off the register (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
24 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(5 pages)
23 September 2015Registered office address changed from 625 Chorley Old Road Bolton United Kingdom Lancashire BL1 6BJ to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 625 Chorley Old Road Bolton United Kingdom Lancashire BL1 6BJ to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 23 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
15 September 2014Registered office address changed from 623 Chorley Old Road Bolton Lancashire BL1 6BJ United Kingdom to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 623 Chorley Old Road Bolton Lancashire BL1 6BJ United Kingdom to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 15 September 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
12 September 2008Director appointed janet elizabeth woods (2 pages)
12 September 2008Director and secretary appointed ian john woods (2 pages)
12 September 2008Director appointed janet elizabeth woods (2 pages)
12 September 2008Director and secretary appointed ian john woods (2 pages)
21 August 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
21 August 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
21 August 2008Appointment terminated director online nominees LIMITED (1 page)
21 August 2008Appointment terminated director online nominees LIMITED (1 page)
19 August 2008Incorporation (12 pages)
19 August 2008Incorporation (12 pages)