Manchester
M3 3WR
Director Name | Mr Thomas Richard Pearson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House Deansgate Manchester M3 3WR |
Director Name | Mr Stuart John Matthews |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C9 Embankment Business Park Off Vale Road Heaton Mersey Stockport SK4 3GL |
Secretary Name | Mr Stuart John Matthews |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C9 Embankment Business Park Off Vale Road Heaton Mersey Stockport SK4 3GL |
Website | beautyukcosmetics.com |
---|---|
Telephone | 0161 4329300 |
Telephone region | Manchester |
Registered Address | Centurion House Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£353,233 |
Cash | £11,915 |
Current Liabilities | £530,560 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Notice of move from Administration to Dissolution on 19 April 2016 (24 pages) |
26 November 2015 | Administrator's progress report to 21 October 2015 (19 pages) |
22 September 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
30 June 2015 | Notice of deemed approval of proposals (1 page) |
16 June 2015 | Statement of administrator's proposal (50 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
22 January 2015 | Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Stuart John Matthews as a secretary on 12 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Stuart John Matthews as a director on 12 January 2015 (1 page) |
21 November 2014 | Registration of charge 079149380006, created on 6 November 2014 (37 pages) |
21 November 2014 | Registration of charge 079149380006, created on 6 November 2014 (37 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 January 2013 | Secretary's details changed for Mr Stuart John Matthews on 17 February 2012 (1 page) |
22 January 2013 | Director's details changed for Mr Thomas Richard Pearson on 17 February 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Stuart John Matthews on 17 February 2012 (2 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Michael Norman Pearson on 17 February 2012 (2 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 January 2012 | Incorporation (25 pages) |