Company NameThe Beauty Lounge (North East) Limited
Company StatusDissolved
Company Number06117950
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date28 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMrs Pauline Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pipershaw
Hawthorne Park
Washington
Tyne & Wear
NE37 1LF
Secretary NameMr Gary Robert Smith
NationalityEnglish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pipershaw
Hawthorne Park
Washington
Tyne & Wear
NE37 1LF
Director NameMrs Pauline Cafferkey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beckford
Teal Farm
Washington
Tyne And Wear
NE38 8TP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£29,037
Cash£27,072
Current Liabilities£15,779

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 April 2018Final Gazette dissolved following liquidation (1 page)
11 October 2016Deferment of dissolution (voluntary) (1 page)
11 October 2016Deferment of dissolution (voluntary) (1 page)
28 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
28 July 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
8 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
(1 page)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Statement of affairs with form 4.19 (7 pages)
23 June 2015Statement of affairs with form 4.19 (7 pages)
2 June 2015Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS United Kingdom to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 73-73a Carr House Drive Newton Hall Durham County Durham DH1 5LT to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2 June 2015 (1 page)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
17 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
24 November 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
24 November 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 December 2011Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 9 Pipershaw, Hawthorne Park Washington Tyne and Wear NE37 1LF on 28 December 2011 (1 page)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Pauline Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Pauline Smith on 10 March 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
26 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 May 2008Appointment terminated director pauline cafferkey (1 page)
19 May 2008Appointment terminated director pauline cafferkey (1 page)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)