Company NameRags Nails & Beauty Limited
Company StatusDissolved
Company Number04870674
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameDawn Maxwell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleBeautician
Correspondence Address8 James Street
Whickham
Tyne & Wear
NE16 4AW
Director NameWayne Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RolePrint Room Manager
Correspondence Address5 Broon Terrace
Burnopfield
Newcastle On Tyne
NE16 6DS
Secretary NameWayne Richardson
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RolePrint Room Manager
Correspondence Address5 Broon Terrace
Burnopfield
Newcastle On Tyne
NE16 6DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Director resigned (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Return made up to 19/08/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 October 2003Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
19 August 2003Incorporation (9 pages)