Company NameMale-Grooming.co.uk Limited
Company StatusDissolved
Company Number04058143
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Dissolution Date12 September 2006 (17 years, 6 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 NameSimon Hubbard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 day after company formation)
Appointment Duration6 years (closed 12 September 2006)
RoleCompany Director
Correspondence Address120 Northolme Road
Hessle
Hull
HU13 9JN
Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusClosed
Appointed21 June 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Secretary NameSharon Lesley Hubbard
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2003)
RoleCompany Director
Correspondence Address8 Birch Close
Hessle
North Humberside
HU13 0TJ
Secretary NameMr Shaun Redmore
NationalityBritish
StatusResigned
Appointed20 November 2003(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Maxim Close
Hull
HU3 2QH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit 9 National Industrial Est
Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 May 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 April 2006Application for striking-off (1 page)
27 September 2005Return made up to 23/08/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
13 November 2003Return made up to 23/08/03; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 October 2002Return made up to 23/08/02; full list of members (6 pages)
2 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: high gable 123 scalby road scarborough north yorkshire YO12 5QL (1 page)
29 August 2000Registered office changed on 29/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)