Company NameAbsolute Beauty (Yorkshire) Limited
DirectorLynda Mackinnon
Company StatusDissolved
Company Number04559261
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLynda Mackinnon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleBeauty Therapist
Correspondence Address20 Kiln Court
Salendinenook
Huddersfield
West Yorkshire
HD3 3GH
Secretary NameMr Ian McGregor
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8HT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,146
Cash£6,218
Current Liabilities£21,028

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2007Dissolved (1 page)
3 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
3 April 2006Appointment of a voluntary liquidator (1 page)
3 April 2006Statement of affairs (5 pages)
3 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2006Registered office changed on 23/03/06 from: walker and sutcliffe chartered accountants 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
20 December 2005Registered office changed on 20/12/05 from: 44 estate building railway street huddersfield west yorkshire HD1 1JY (1 page)
20 December 2005Secretary resigned (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
14 November 2003Return made up to 10/10/03; full list of members (6 pages)
30 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 44 estate buildings, railway street, huddersfield west yorkshire HD1 1JY (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Incorporation (12 pages)