Company NameHigh Maintenance Beauty Limited
Company StatusDissolved
Company Number08783010
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Directors

Director NameMr Dean Armani Benson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (closed 25 November 2014)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameTerrance Daye
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameMr Terence Daye
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleElectrian
Country of ResidenceEngland
Correspondence Address33 Laurel Bank Gardens
Manchester
M9 6BL
Director NameMr Nathan Hudson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 05 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameMr Harold Rusty Hudson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(5 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameMiss Ellis Victoria Benson
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2014)
RoleBeautician
Country of ResidenceEngland
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameMr Dean Ellis Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2014)
RoleSportsman
Country of ResidenceEngland
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA
Director NameMr Nathan Hudson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Travis Court
Royton
Oldham
OL2 6YX
Director NameMr Dean Ellis Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address66 Knott Lanes
Oldham
Lancs
OL8 3JA

Location

Registered Address66 Knott Lanes
Bardsley
Oldham
OL8 3JA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2014Appointment of Terrance Daye as a director on 1 September 2014 (3 pages)
17 September 2014Registered office address changed from 49 Travis Court Royton Oldham OL2 6YX England to 66 Knott Lanes Bardsley Oldham OL8 3JA on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Dean Armani Benson as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Mr Dean Armani Benson as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Terrance Daye as a director on 1 September 2014 (3 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 July 2014Registered office address changed from 66 Knott Lanes Oldham Lancs OL8 3JA England on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Dean Davies as a director (1 page)
1 July 2014Registered office address changed from 66 Knott Lanes Oldham Lancs OL8 3JA England on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Nathan Hudson as a director (1 page)
20 June 2014Appointment of Mr Dean Ellis Davies as a director (2 pages)
12 June 2014Termination of appointment of Terence Daye as a director (1 page)
12 June 2014Termination of appointment of Dean Davies as a director (1 page)
12 June 2014Appointment of Mr Nathan Hudson as a director (2 pages)
12 June 2014Termination of appointment of Terence Daye as a director (1 page)
12 June 2014Termination of appointment of Ellis Benson as a director (1 page)
5 May 2014Appointment of Mr Dean Ellis Davies as a director (2 pages)
5 May 2014Termination of appointment of Nathan Hudson as a director (1 page)
5 May 2014Termination of appointment of Nathan Hudson as a director (1 page)
5 May 2014Termination of appointment of Harold Hudson as a director (1 page)
5 May 2014Appointment of Miss Ellis Victoria Benson as a director (2 pages)
24 April 2014Appointment of Mr Harold Rusty Hudson as a director (2 pages)
31 March 2014Registered office address changed from 197 Slack Road Manchester M9 8AW England on 31 March 2014 (1 page)
31 March 2014Appointment of Mr Nathan Hudson as a director (2 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
(24 pages)