Company NameFace & Body Professional Limited
Company StatusDissolved
Company Number03707435
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Danielle Dufait
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Town Street
Birkenshaw
Bradford
West Yorkshire
BD11 2HX
Secretary NameMollie Dufait
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1088 Bradford Road
Birstall
Batley
West Yorkshire
WF17 9JB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,937
Cash£7,017
Current Liabilities£14,144

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
15 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 April 2000Return made up to 03/02/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: hall end chamber bank chambers crown street halifax west yorkshire HX1 1JB (1 page)
12 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)