Company NameTimeless Aesthetics Limited
Company StatusDissolved
Company Number07137937
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julie Quinn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alma Avenue
Foulridge
Colne
Lancashire
BB8 7NS
Director NameMr Mark Fitzpatrick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Haugh Avenue
Simonstone
Burnley
Lancashire
BB12 7HZ
Director NameMr Garry Quinn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2012(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 King Street
Whalley
Clitheroe
Lancashire
BB7 9SP

Contact

Websitewww.timelessaesthetics.co.uk/

Location

Registered Address7th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£23,728
Cash£2,170
Current Liabilities£15,335

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
8 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (10 pages)
8 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (10 pages)
3 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
3 November 2015Liquidators statement of receipts and payments to 28 August 2015 (8 pages)
3 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
8 September 2014Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages)
5 September 2014Statement of affairs with form 4.19 (7 pages)
5 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
(1 page)
5 September 2014Statement of affairs with form 4.19 (7 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mrs Julie Quinn on 12 February 2014 (3 pages)
7 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mrs Julie Quinn on 12 February 2014 (3 pages)
7 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 June 2013Termination of appointment of Garry Quinn as a director (1 page)
25 June 2013Termination of appointment of Garry Quinn as a director (1 page)
15 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 136 Burnley Road Colne Lancashire BB8 8JA England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 136 Burnley Road Colne Lancashire BB8 8JA England on 12 March 2013 (1 page)
4 February 2013Termination of appointment of Mark Fitzpatrick as a director (1 page)
4 February 2013Appointment of Mr Garry Quinn as a director (2 pages)
4 February 2013Termination of appointment of Mark Fitzpatrick as a director (1 page)
4 February 2013Appointment of Mr Garry Quinn as a director (2 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages)
27 January 2010Incorporation (35 pages)
27 January 2010Incorporation (35 pages)