Company NameDermalift Limited
DirectorCurtis Lee Jackson
Company StatusActive - Proposal to Strike off
Company Number03827429
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Curtis Lee Jackson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Secretary NameMiss Gillian Patricia Harrison
StatusCurrent
Appointed01 January 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameMr John Trevor Birtwistle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate
The Avenue
High Legh
Cheshire
WA16 6ND
Secretary NameMrs Gussie Margaret Birtwistle
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- West Gate
The Avenue
Highlegh
Cheshire
WA16 6ND
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Curtis Lee Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,998
Cash£2
Current Liabilities£74,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

26 January 2023Appointment of Mrs Gillian Harrison as a director on 2 August 2022 (2 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 January 2023Change of details for Mr Curtis Lee Jackson as a person with significant control on 2 August 2022 (2 pages)
26 January 2023Notification of Gill Harrison as a person with significant control on 2 August 2022 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
17 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 May 2022Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 March 2021Registered office address changed from Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 23 March 2021 (1 page)
27 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 January 2016Registered office address changed from 122/124 Grove Lane Timperley Altrincham Cheshire WA15 6PL to Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 122/124 Grove Lane Timperley Altrincham Cheshire WA15 6PL to Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 19 January 2016 (1 page)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page)
6 December 2013Appointment of Miss Gillian Patricia Harrison as a secretary (2 pages)
6 December 2013Appointment of Miss Gillian Patricia Harrison as a secretary (2 pages)
6 December 2013Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Gussie Birtwistle as a secretary (1 page)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Appointment of Mr Curtiss Lee Jackson as a director (2 pages)
6 December 2013Appointment of Mr Curtiss Lee Jackson as a director (2 pages)
6 December 2013Termination of appointment of John Birtwistle as a director (1 page)
6 December 2013Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Gussie Birtwistle as a secretary (1 page)
6 December 2013Termination of appointment of John Birtwistle as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages)
23 August 2010Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Secretary's change of particulars / gussie birswistle / 14/08/2008 (2 pages)
14 August 2008Secretary's change of particulars / gussie birswistle / 14/08/2008 (2 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
18 August 2007Return made up to 01/08/07; no change of members (6 pages)
18 August 2007Return made up to 01/08/07; no change of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
10 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
14 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
6 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
7 August 2002Return made up to 06/08/02; full list of members (6 pages)
7 August 2002Return made up to 06/08/02; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
21 September 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Return made up to 06/08/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (3 pages)
24 April 2001Full accounts made up to 31 August 2000 (3 pages)
22 August 2000Return made up to 15/08/00; full list of members (6 pages)
22 August 2000Return made up to 15/08/00; full list of members (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
18 August 1999Incorporation (16 pages)
18 August 1999Incorporation (16 pages)