Timperley
Cheshire
WA14 5BZ
Director Name | David Vincent Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU |
Director Name | Neil McCoy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU |
Director Name | Miss Lisa Sturt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 32 Hilltop Grove Whitefield Manchester Lancashire M45 8FQ |
Director Name | Miss Tina Maria Sturt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 32 Hilltop Grove Whitefield Manchester Lancashire M45 8FQ |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
99 at £1 | Bryn Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,235 |
Cash | £6,905 |
Current Liabilities | £68,971 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 February 2016 | Registered office address changed from 32 Hilltop Grove Whitefield Manchester Lancashire M45 8FQ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from 32 Hilltop Grove Whitefield Manchester Lancashire M45 8FQ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 13 February 2016 (2 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Statement of affairs with form 4.19 (6 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Resolutions
|
29 January 2016 | Statement of affairs with form 4.19 (6 pages) |
29 January 2016 | Resolutions
|
27 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 March 2015 | Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Termination of appointment of Lisa Sturt as a director (1 page) |
29 May 2014 | Termination of appointment of Lisa Sturt as a director (1 page) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed bodyworks hair & beauty LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed bodyworks hair & beauty LIMITED\certificate issued on 11/07/13
|
30 May 2013 | Director's details changed for Miss Tina Maria Sturt on 11 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Miss Tina Maria Sturt on 11 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 March 2013 | Appointment of Miss Lisa Sturt as a director (3 pages) |
8 March 2013 | Appointment of Miss Tina Maria Sturt as a director (3 pages) |
8 March 2013 | Appointment of Miss Lisa Sturt as a director (3 pages) |
8 March 2013 | Appointment of Miss Tina Maria Sturt as a director (3 pages) |
27 February 2013 | Registered office address changed from Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU on 27 February 2013 (2 pages) |
19 December 2012 | Termination of appointment of Neil Mccoy as a director (2 pages) |
19 December 2012 | Termination of appointment of a secretary (2 pages) |
19 December 2012 | Termination of appointment of David Bennett as a director (2 pages) |
19 December 2012 | Termination of appointment of a secretary (2 pages) |
19 December 2012 | Termination of appointment of David Bennett as a director (2 pages) |
19 December 2012 | Termination of appointment of Neil Mccoy as a director (2 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|