Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2008(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2008(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QQ |
Website | lfbeauty-uk.com |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Centennial (Luxembourg) Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (23 pages) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (23 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
25 June 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Declaration of solvency (3 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
26 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
26 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
26 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Appointment of Robert Stephen Lister as a director (3 pages) |
28 July 2011 | Appointment of Robert Stephen Lister as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
4 December 2008 | Appointment terminated secretary christopher kershaw (2 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Appointment terminate, director christopher sydney sagar kershaw logged form (1 page) |
25 June 2008 | Appointment terminate, director christopher sydney sagar kershaw logged form (1 page) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 December 2007 | Company name changed axxis group LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed axxis group LIMITED\certificate issued on 31/12/07 (2 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
27 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 April 2002 | Return made up to 19/02/02; full list of members (5 pages) |
19 April 2002 | Return made up to 19/02/02; full list of members (5 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
25 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
20 July 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
20 July 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
19 February 2001 | Incorporation (17 pages) |
19 February 2001 | Incorporation (17 pages) |