Company NameBeauty UK Cosmetics Ltd
Company StatusDissolved
Company Number07914938
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Michael Norman Pearson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCenturion House Deansgate
Manchester
M3 3WR
Director NameMr Thomas Richard Pearson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House Deansgate
Manchester
M3 3WR
Director NameMr Stuart John Matthews
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C9 Embankment Business Park
Off Vale Road Heaton Mersey
Stockport
SK4 3GL
Secretary NameMr Stuart John Matthews
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C9 Embankment Business Park
Off Vale Road Heaton Mersey
Stockport
SK4 3GL

Contact

Websitebeautyukcosmetics.com
Telephone0161 4329300
Telephone regionManchester

Location

Registered AddressCenturion House
Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£353,233
Cash£11,915
Current Liabilities£530,560

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Notice of move from Administration to Dissolution on 19 April 2016 (24 pages)
26 November 2015Administrator's progress report to 21 October 2015 (19 pages)
22 September 2015Statement of affairs with form 2.14B/2.15B (8 pages)
30 June 2015Notice of deemed approval of proposals (1 page)
16 June 2015Statement of administrator's proposal (50 pages)
6 May 2015Registered office address changed from Unit C9 Embankment Business Park Off Vale Road Heaton Mersey Stockport SK4 3GL to C/O Mitchell Charlesworth Centurion House Deansgate Manchester M3 3WR on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Unit C9 Embankment Business Park Off Vale Road Heaton Mersey Stockport SK4 3GL to C/O Mitchell Charlesworth Centurion House Deansgate Manchester M3 3WR on 6 May 2015 (2 pages)
5 May 2015Appointment of an administrator (1 page)
22 January 2015Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (2 pages)
19 January 2015Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (1 page)
19 January 2015Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015 (1 page)
19 January 2015Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (1 page)
21 November 2014Registration of charge 079149380006, created on 6 November 2014 (37 pages)
21 November 2014Registration of charge 079149380006, created on 6 November 2014 (37 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 January 2013Secretary's details changed for Mr Stuart John Matthews on 17 February 2012 (1 page)
22 January 2013Director's details changed for Mr Thomas Richard Pearson on 17 February 2012 (2 pages)
22 January 2013Director's details changed for Mr Stuart John Matthews on 17 February 2012 (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Michael Norman Pearson on 17 February 2012 (2 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Registered office address changed from Btc 17 & 18 Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT England on 21 February 2012 (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2012Incorporation (25 pages)