Company NameShutoo Limited
Company StatusDissolved
Company Number06037047
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)
Previous NameBeautistyle Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameBarry Anthony Foreman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2009)
RoleAccountant
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NamePaul Maurice Lennard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusResigned
Appointed06 March 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 March 2009)
RoleAccountant
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHill Street Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2007)
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,379,000
Gross Profit£152,000
Net Worth£534,000
Cash£1,572,000
Current Liabilities£1,341,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a members' voluntary winding up (12 pages)
2 September 2016Return of final meeting in a members' voluntary winding up (12 pages)
9 March 2016Satisfaction of charge 1 in full (1 page)
9 March 2016Satisfaction of charge 2 in full (1 page)
9 March 2016Satisfaction of charge 2 in full (1 page)
9 March 2016Satisfaction of charge 1 in full (1 page)
9 October 2015Registered 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 2015Registered 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 2015Declaration of solvency (3 pages)
8 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(1 page)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Declaration of solvency (3 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (2 pages)
1 July 2015Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages)
1 July 2015Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages)
1 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 11 June 2015 (2 pages)
1 July 2015Appointment of Robert Arthur Bacon as a director on 11 June 2015 (3 pages)
1 July 2015Termination of appointment of Paul Maurice Lennard as a director on 15 June 2015 (2 pages)
1 July 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages)
1 July 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 June 2015 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Director's details changed for Paul Maurice Lennard on 11 November 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Paul Maurice Lennard on 3 August 2010 (3 pages)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
25 February 2010Full accounts made up to 31 March 2009 (15 pages)
25 February 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Dow Peter Famulak on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ulf Stefan Brettschneider on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
16 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
16 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Maurice Lennard on 1 October 2009 (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 July 2009Registered office changed on 01/07/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 June 2009Director appointed ulf stefan brettschneider (2 pages)
8 June 2009Director appointed dow peter famulak (2 pages)
8 June 2009Director appointed ulf stefan brettschneider (2 pages)
8 June 2009Director appointed dow peter famulak (2 pages)
18 March 2009Appointment terminated director and secretary barry foreman (1 page)
18 March 2009Appointment terminated director and secretary barry foreman (1 page)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
31 December 2007Return made up to 22/12/07; full list of members (2 pages)
31 December 2007Return made up to 22/12/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (1 page)
25 March 2007New secretary appointed (1 page)
25 March 2007Secretary resigned (1 page)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 March 2007Company name changed beautistyle fashions LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed beautistyle fashions LIMITED\certificate issued on 05/03/07 (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 2007Registered office changed on 27/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
22 December 2006Incorporation (16 pages)
22 December 2006Incorporation (16 pages)