Company NameBodyworks Ladies Boutique Hair & Beauty Ltd
Company StatusDissolved
Company Number07232322
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)
Previous NameBodyworks Hair & Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBryn Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameDavid Vincent Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Dinting Lane Industrial Estate
Glossop
Derbyshire
SK13 7NU
Director NameNeil McCoy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Dinting Lane Industrial Estate
Glossop
Derbyshire
SK13 7NU
Director NameMiss Lisa Sturt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceU K
Correspondence Address32 Hilltop Grove
Whitefield
Manchester
Lancashire
M45 8FQ
Director NameMiss Tina Maria Sturt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceU K
Correspondence Address32 Hilltop Grove
Whitefield
Manchester
Lancashire
M45 8FQ

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

99 at £1Bryn Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,235
Cash£6,905
Current Liabilities£68,971

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
1 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 February 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Statement of affairs with form 4.19 (6 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
29 January 2016Statement of affairs with form 4.19 (6 pages)
29 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(1 page)
27 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 99
(3 pages)
27 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 99
(3 pages)
20 March 2015Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page)
20 March 2015Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page)
20 March 2015Termination of appointment of Tina Maria Sturt as a director on 6 February 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Termination of appointment of Lisa Sturt as a director (1 page)
29 May 2014Termination of appointment of Lisa Sturt as a director (1 page)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 99
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 99
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed bodyworks hair & beauty LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
11 July 2013Company name changed bodyworks hair & beauty LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
(2 pages)
30 May 2013Director's details changed for Miss Tina Maria Sturt on 11 January 2013 (2 pages)
30 May 2013Director's details changed for Miss Tina Maria Sturt on 11 January 2013 (2 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2013Appointment of Miss Lisa Sturt as a director (3 pages)
8 March 2013Appointment of Miss Tina Maria Sturt as a director (3 pages)
8 March 2013Appointment of Miss Lisa Sturt as a director (3 pages)
8 March 2013Appointment of Miss Tina Maria Sturt as a director (3 pages)
27 February 2013Registered office address changed from Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from Unit 19 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU on 27 February 2013 (2 pages)
19 December 2012Termination of appointment of Neil Mccoy as a director (2 pages)
19 December 2012Termination of appointment of a secretary (2 pages)
19 December 2012Termination of appointment of David Bennett as a director (2 pages)
19 December 2012Termination of appointment of a secretary (2 pages)
19 December 2012Termination of appointment of David Bennett as a director (2 pages)
19 December 2012Termination of appointment of Neil Mccoy as a director (2 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)