Company NameOwn Label Beauty Limited
Company StatusDissolved
Company Number02184969
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAiredale Mill
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameLyn Theodore Davies
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressCheridene
65 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameJohn Liggitt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Mandeville Road
Great Missenden
Buckinghamshire
HP16 9DS
Director NameMr Robert Drayson Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Berrick Salome
Wallingford
Oxfordshire
OX10 6JN
Secretary NameJohn Liggitt
NationalityBritish
StatusResigned
Appointed27 August 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mandeville Road
Great Missenden
Buckinghamshire
HP16 9DS
Director NameDavid John Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2000)
RoleSales Director
Correspondence Address242 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Director NameHarry William Hemens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Lane
Moulton
Spalding
Lincolnshire
PE12 6NP
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY

Location

Registered AddressAiredale Mill
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,490,196
(9 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,490,196
(9 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
15 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
2 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
4 December 2008Appointment Terminated Director christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
24 January 2008Accounts made up to 31 December 2007 (6 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts made up to 31 January 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
27 October 2006Accounts made up to 31 January 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
29 June 2006Return made up to 31/05/06; full list of members (4 pages)
29 June 2006Return made up to 31/05/06; full list of members (4 pages)
6 December 2005Accounts made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
28 July 2005Return made up to 31/05/05; full list of members (4 pages)
28 July 2005Return made up to 31/05/05; full list of members (4 pages)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 December 2004Accounts made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
22 June 2004Return made up to 31/05/04; full list of members (10 pages)
22 June 2004Return made up to 31/05/04; full list of members (10 pages)
27 January 2004Company name changed hexel group LIMITED\certificate issued on 27/01/04 (3 pages)
27 January 2004Company name changed hexel group LIMITED\certificate issued on 27/01/04 (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
3 December 2003Full accounts made up to 31 January 2003 (9 pages)
3 December 2003Full accounts made up to 31 January 2003 (9 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
21 August 2002Full accounts made up to 31 January 2002 (10 pages)
21 August 2002Full accounts made up to 31 January 2002 (10 pages)
9 July 2002Return made up to 22/06/02; full list of members (7 pages)
9 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
21 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2002Application for reregistration from PLC to private (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Application for reregistration from PLC to private (1 page)
21 March 2002Re-registration of Memorandum and Articles (11 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2002Re-registration of Memorandum and Articles (11 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
4 September 2001Full accounts made up to 31 January 2001 (11 pages)
4 September 2001Full accounts made up to 31 January 2001 (11 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
18 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(7 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page)
10 February 2000Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
28 April 1999Return made up to 30/04/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 April 1997Return made up to 30/04/97; no change of members (4 pages)
28 April 1997Return made up to 30/04/97; no change of members (4 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
16 April 1996Return made up to 30/04/96; full list of members (8 pages)
16 April 1996Return made up to 30/04/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
26 May 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 30/04/95; change of members (7 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)