Company NameCosmetic Systems Limited
Company StatusDissolved
Company Number04686263
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameCosmetics Systems Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sean Scott Stanley Child
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Kevin Skea
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Robert Thirtle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Robert Martin Howes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 King George Road
South Shields
Tyne And Wear
NE34 0EU
Director NameMrs Rose Bridget Howes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 King George Road
South Shields
Tyne And Wear
NE34 0EU
Secretary NameMrs Rose Bridget Howes
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 King George Road
South Shields
Tyne And Wear
NE34 0EU
Director NameMr Aiden Lee Howes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615 Becket House
Brentwood
Essex
CM14 4GB
Director NameRussell Martin Howes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 King George Road
South Shields
Tyne & Wear
NE34 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecosmeticsystems.com

Location

Registered Address39 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

51 at £1Robert Martin Howes
51.00%
Ordinary
49 at £1Mrs Rose Bridget Howes
49.00%
Ordinary

Financials

Year2014
Net Worth£4,352
Cash£10,958
Current Liabilities£10,896

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Appointment of Mr Robert Thirtle as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mr Kevin Skea as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of Robert Martin Howes as a director on 1 April 2017 (1 page)
13 April 2017Appointment of Mr Sean Scott Stanley Child as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of Rose Bridget Howes as a director on 1 April 2017 (1 page)
13 April 2017Termination of appointment of Rose Bridget Howes as a secretary on 1 April 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Termination of appointment of Russell Howes as a director (1 page)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Aiden Howes as a director (1 page)
4 April 2013Termination of appointment of Aiden Howes as a director (1 page)
4 April 2013Termination of appointment of Russell Howes as a director (1 page)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Aiden Lee Howes on 4 March 2010 (2 pages)
26 March 2010Director's details changed for Aiden Lee Howes on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Rose Bridget Howes on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Martin Howes on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Russell Martin Howes on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Russell Martin Howes on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Martin Howes on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Rose Bridget Howes on 4 March 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 March 2008Return made up to 04/03/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 April 2007Return made up to 04/03/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 04/03/05; full list of members (8 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 04/03/04; full list of members (7 pages)
14 October 2003Company name changed cosmetics systems LTD.\certificate issued on 14/10/03 (2 pages)
21 May 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (17 pages)