Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Barry Anthony Foreman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2009) |
Role | Accountant |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Paul Maurice Lennard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 March 2009) |
Role | Accountant |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 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 |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hill Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2007) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,379,000 |
Gross Profit | £152,000 |
Net Worth | £534,000 |
Cash | £1,572,000 |
Current Liabilities | £1,341,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 September 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 March 2016 | Satisfaction of charge 1 in full (1 page) |
9 March 2016 | Satisfaction of charge 2 in full (1 page) |
9 March 2016 | Satisfaction of charge 2 in full (1 page) |
9 March 2016 | Satisfaction of charge 1 in full (1 page) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages) |
1 July 2015 | Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (2 pages) |
1 July 2015 | Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 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 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 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) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theodore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 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) |
16 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 June 2009 | Director appointed ulf stefan brettschneider (2 pages) |
8 June 2009 | Director appointed dow peter famulak (2 pages) |
8 June 2009 | Director appointed ulf stefan brettschneider (2 pages) |
8 June 2009 | Director appointed dow peter famulak (2 pages) |
18 March 2009 | Appointment terminated director and secretary barry foreman (1 page) |
18 March 2009 | Appointment terminated director and secretary barry foreman (1 page) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
31 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (1 page) |
25 March 2007 | New secretary appointed (1 page) |
25 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 March 2007 | Company name changed beautistyle fashions LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed beautistyle fashions LIMITED\certificate issued on 05/03/07 (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 December 2006 | Incorporation (16 pages) |
22 December 2006 | Incorporation (16 pages) |