Company NameFace Value Cosmetics Limited
Company StatusDissolved
Company Number03020638
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameDarren Ashley Jowett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address24 Southcroft Gate
Birkenshaw
Bradford
West Yorkshire
BD11 2DQ
Director NameKathleen Mary Jowett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCo Director
Correspondence Address24 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Director NameMichael Douglas Jowett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address24 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Secretary NameMichael Douglas Jowett
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address24 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressBkr Hains Watts First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 November 2001Dissolved (1 page)
1 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Appointment of a voluntary liquidator (2 pages)
27 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2000Statement of affairs (6 pages)
14 July 2000Registered office changed on 14/07/00 from: st johns court 1B dewsbury road cleckheaton west yorkshire BD19 3RS (1 page)
7 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Registered office changed on 21/02/00 from: unit 10C wilsons park monsall road manchester M40 8WN (1 page)
10 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 April 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 March 1998Return made up to 10/02/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 March 1997Return made up to 10/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
25 February 1997Accounts for a small company made up to 29 February 1996 (9 pages)
18 October 1996Return made up to 10/02/96; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: unit 2A paermill industrial est. Stockport road lower bredbury stockport cheshire SK6 2BP (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
18 September 1995New director appointed (2 pages)
3 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995Accounting reference date notified as 28/02 (1 page)
3 March 1995Secretary resigned;new director appointed (2 pages)
3 March 1995Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1995Registered office changed on 03/03/95 from: springfield house south parade doncaster south yorkshire DN1 2EG (1 page)