Company NameBodybasic (UK) Limited
DirectorMichelle Pullar
Company StatusDissolved
Company Number02964143
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Previous NameHealthy, Wealthy And Wise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMichelle Pullar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(5 days after company formation)
Appointment Duration29 years, 7 months
RoleAromatherapist
Correspondence Address20 Brookside Close
Waterlooville
Hampshire
PO7 6ET
Secretary NameMargaret Pullar
NationalityBritish
StatusCurrent
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address16 Oak Terrace
Craghead
Stanley
County Durham
DH9 6BW
Director NameRichard Charles Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Locksway Road
Milton
Portsmouth
Hampshire
PO4 8JN
Secretary NameSimon Francis Williams
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Hartley Road
Portsmouth
Hampshire
PO2 9HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,315
Cash£7,202
Current Liabilities£91,537

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
25 April 2003Statement of affairs (14 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Registered office changed on 20/03/03 from: 68 high street cosham portsmouth hampshire PO6 3AJ (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2001Return made up to 01/09/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 20 brookside close denmead waterlooville hampshire PO7 6ET (1 page)
26 September 2000Return made up to 01/09/00; full list of members (6 pages)
31 May 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
26 October 1999Return made up to 01/09/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
4 September 1998Return made up to 01/09/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
5 September 1997Return made up to 01/09/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
19 May 1997Company name changed healthy, wealthy and wise limite d\certificate issued on 20/05/97 (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
17 October 1996Return made up to 01/09/96; no change of members (4 pages)
3 October 1996Registered office changed on 03/10/96 from: 20 brookside close denmead waterlooville hampshire PO7 6ET (1 page)
2 October 1996Registered office changed on 02/10/96 from: 22 charter house lord montgomery way portsmouth hampshire PO1 2SU (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)