Company NamePure Beauty (Newcastle) Limited
Company StatusDissolved
Company Number07255674
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMrs Amanda Strong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMs Emma Neesham
StatusClosed
Appointed10 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2024)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Michael Strong
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Langley Road, East Denton
Newcastle Upon Tyne
NE5 2AP
Secretary NameMichael Strong
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Langley Road, East Denton
Newcastle Upon Tyne
NE5 2AP

Contact

Websitepurebeautynewcastle.co.uk
Email address[email protected]
Telephone0191 4886111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Amanda Strong
50.00%
Ordinary
50 at £1Michael Strong
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,407
Cash£39,848
Current Liabilities£56,467

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 December 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
3 April 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023 (2 pages)
13 December 2022Statement of affairs (9 pages)
27 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
(1 page)
27 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Registered office address changed from A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 October 2022 (2 pages)
22 September 2022Registered office address changed from C/O Skg Business Services Ltd Ybn,Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 22 September 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
15 January 2021Change of details for Mrs Amanda Strong as a person with significant control on 10 January 2021 (2 pages)
15 January 2021Registered office address changed from 7 Langley Road East Denton Newcastle upon Tyne NE5 2AP to C/O Skg Business Services Ltd Ybn,Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 15 January 2021 (1 page)
15 January 2021Appointment of Ms Emma Neesham as a secretary on 10 January 2020 (2 pages)
15 January 2021Director's details changed for Mrs Amanda Strong on 10 January 2021 (2 pages)
22 December 2020Termination of appointment of Michael Strong as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Michael Strong as a secretary on 22 December 2020 (1 page)
22 December 2020Cessation of Michael Strong as a person with significant control on 22 December 2020 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 February 2019Notification of Amanda Strong as a person with significant control on 1 June 2018 (2 pages)
17 February 2019Notification of Michael Strong as a person with significant control on 1 June 2018 (2 pages)
8 July 2018Withdrawal of a person with significant control statement on 8 July 2018 (2 pages)
8 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
27 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(5 pages)
8 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 January 2012Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
2 January 2012Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
17 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
20 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
17 May 2010Incorporation (44 pages)
17 May 2010Incorporation (44 pages)