Company NameBeautysure Ltd
Company StatusDissolved
Company Number04600813
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameWebword Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusClosed
Appointed19 December 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameJuliet Ann Marr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2005)
RoleClient Development Director
Correspondence Address8 Norway Close
Corby
Northamptonshire
NN18 9EG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address682 Anlaby Road
Hull
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005Director resigned (1 page)
14 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
2 April 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Accounting reference date extended from 30/11/03 to 05/04/04 (1 page)
23 October 2003Nc inc already adjusted 01/10/03 (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 December 2002Secretary resigned (1 page)