Company NameEsthetique Limited
Company StatusDissolved
Company Number07563760
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Hayley Louise Renshaw
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMrs Victoria Ann Hempstock
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260/268 Chapel Street
Salford
Gtr Manchester
M3 5JZ

Contact

Websitewww.esthetiquebeauty.co.uk
Telephone01625 524371
Telephone regionMacclesfield

Location

Registered AddressAlex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lynne Renshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£14,903
Cash£1,198
Current Liabilities£11,831

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Notification of Hayley Louise Renshaw as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 July 2017Notification of Hayley Louise Renshaw as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 July 2017Notification of Victoria Ann Hempstock as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Victoria Ann Hempstock as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Termination of appointment of Victoria Ann Hempstock as a director on 3 June 2016 (1 page)
3 July 2017Termination of appointment of Victoria Ann Hempstock as a director on 3 June 2016 (1 page)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Appointment of Victoria Ann Hempstock as a director (6 pages)
21 May 2014Appointment of Victoria Ann Hempstock as a director (6 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2011Incorporation (43 pages)
15 March 2011Incorporation (43 pages)