Company NameBeauty Essentials Limited
Company StatusDissolved
Company Number04609702
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAshley James Holt
NationalityBritish
StatusClosed
Appointed01 December 2007(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Newcastle Upon Tyne
NE12 8UG
Director NameJulie Clare Westerby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 May 2009)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameJulie Clare Holt
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameJulie Clare Westerby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameMr Ian Westerby
NationalityBritish
StatusResigned
Appointed31 October 2003(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(5 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,424
Current Liabilities£4,106

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
13 November 2008Appointment terminated director ian westerby (1 page)
6 November 2008Director appointed julie clare westerby (2 pages)
4 November 2008Director appointed ian westerby (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Appointment terminated director julie westerby (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Return made up to 05/12/07; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: henry studdy house 139 bed burn road jarrow tyne & wear NE32 5AZ (1 page)
21 February 2008New secretary appointed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/07
(7 pages)
30 January 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 7 the boulevard west farm avenue longbeaton newcastle upon tyne NE12 8LT (1 page)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 January 2004Registered office changed on 12/01/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
16 December 2003Return made up to 05/12/03; full list of members (6 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
10 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
10 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
5 December 2002Incorporation (12 pages)