Company NameBeautiful Day Spa Limited
Company StatusDissolved
Company Number07605945
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Abbie Emma Dodgson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 22 August 2023)
RoleBeautician
Country of ResidenceEngland
Correspondence Address16 Penmore Chase
Hazel Grove
Stockport
Cheshire
SK7 5BT
Director NameDeborah Dodgson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Penmoor Chase
Hazel Grove
Stockport
Cheshire
SK7 5BT

Contact

Websitewww.beautifuldayspa.co.uk
Email address[email protected]
Telephone0161 4399955
Telephone regionManchester

Location

Registered Address10 Dorchester Parade
Hazel Grove
Stockport
SK7 5HA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Abbie Emma Dodgson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,684
Cash£11,851
Current Liabilities£67,807

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (1 page)
18 April 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 10 Dorchester Parade Hazel Grove Stockport SK7 5HA on 18 April 2023 (1 page)
26 May 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
18 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 June 2019Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 13 June 2019 (1 page)
1 May 2019Change of details for Ms Abbie Emma Dodgson as a person with significant control on 15 April 2019 (2 pages)
1 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
31 October 2014Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 26 Greek Street Stockport Cheshire SK3 8AB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 26 Greek Street Stockport Cheshire SK3 8AB on 31 October 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
14 March 2014Registered office address changed from 10 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA England on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 10 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA England on 14 March 2014 (2 pages)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 17 April 2013 (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 17 April 2013 (1 page)
15 January 2013Company name changed beautiful spa day LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
15 January 2013Change of name notice (3 pages)
15 January 2013Company name changed beautiful spa day LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
15 January 2013Change of name notice (3 pages)
7 January 2013Company name changed beauty by abbie LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
7 January 2013Change of name notice (3 pages)
7 January 2013Company name changed beauty by abbie LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
7 January 2013Change of name notice (3 pages)
12 September 2012Appointment of Miss Abbie Emma Dodgson as a director (2 pages)
12 September 2012Appointment of Miss Abbie Emma Dodgson as a director (2 pages)
11 September 2012Termination of appointment of Deborah Dodgson as a director (1 page)
11 September 2012Termination of appointment of Deborah Dodgson as a director (1 page)
4 September 2012Company name changed sunkissed (cheadle hulme) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
4 September 2012Company name changed sunkissed (cheadle hulme) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
17 August 2012Resolutions
  • RES13 ‐ Company business 01/08/2012
(1 page)
17 August 2012Resolutions
  • RES13 ‐ Company business 01/08/2012
(1 page)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 August 2012Change of name notice (2 pages)
7 August 2012Change of name notice (2 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 April 2011Incorporation (34 pages)
15 April 2011Incorporation (34 pages)