Company NameWest One Cosmetic Clinics Limited
Company StatusDissolved
Company Number06432401
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date30 April 2024 (1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Thomas Amadeus Kieran Norton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 30 April 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
LS29 9DU
Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2018(11 years after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
LS29 9DU
Director NameAlfred Russell Dyson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
12 Denmark Terrace
Brighton
East Sussex
BN1 3AN
Director NameTracy Lorna Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Milnthorpe Crescent
Sandal
Wakefield
WF2 6BE
Secretary NameAlfred Russell Dyson
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
12 Denmark Terrace
Brighton
East Sussex
BN1 3AN
Director NameLucy Mae Norton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2009)
RoleAdministrator
Correspondence AddressWoodcote Farm
New Road Woolley
Wakefield
West Yorkshire
WF4 2JN
Secretary NameJeremy Isherwood
NationalityBritish
StatusResigned
Appointed25 April 2008(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2008)
RoleAdministrator
Correspondence Address211 Kingsway
Ossett
West Yorkshire
WF5 8ED
Secretary NameDr Thomas Amadeus Kieran Norton
NationalityBritish
StatusResigned
Appointed01 July 2008(7 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2016)
RoleAdministrator
Correspondence AddressWoodcote Farm
New Road
Wooley
West Yorkshire
WF4 2JN
Director NameTracy Lorna Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(9 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address9 Chevet Mews
Wakefield
West Yorkshire
WF2 6AG
Director NameKatherine Susan Bain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2014)
RoleAdministrator
Correspondence Address55 Upper Warrengate
Wakefield
West Yorkshire
WF1 4JZ
Director NameRoger Blake
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address95 High Street
Yeadon
Leeds
West Yorkshire
LS19 7TA

Location

Registered AddressDalton House
1 Hawksworth Street
Ilkley
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Thomas Norton
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
7 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
7 December 2022Director's details changed for Mr Philip Alexander Hirst on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Thomas Amadeus Kieran Norton on 7 December 2022 (2 pages)
7 December 2022Change of details for Mr Thomas Norton as a person with significant control on 7 December 2022 (2 pages)
21 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
25 March 2022Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 25 March 2022 (1 page)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 December 2018Appointment of Mr Philip Alexander Hirst as a director on 11 December 2018 (2 pages)
11 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Termination of appointment of Roger Blake as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Thomas Amadeus Kieran Norton as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Roger Blake as a director on 3 March 2016 (1 page)
3 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Termination of appointment of Thomas Amadeus Kieran Norton as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Thomas Amadeus Kieran Norton as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Thomas Amadeus Kieran Norton as a secretary on 3 March 2016 (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(14 pages)
26 May 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(14 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
23 April 2014Termination of appointment of Katherine Bain as a director (2 pages)
23 April 2014Termination of appointment of Katherine Bain as a director (2 pages)
1 April 2014Appointment of Roger Blake as a director (3 pages)
1 April 2014Appointment of Roger Blake as a director (3 pages)
11 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
11 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 20 November 2012 with a full list of shareholders (14 pages)
9 May 2013Annual return made up to 20 November 2012 with a full list of shareholders (14 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
29 December 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
29 December 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 November 2010Termination of appointment of Lucy Norton as a director (2 pages)
22 November 2010Termination of appointment of Lucy Norton as a director (2 pages)
26 August 2010Registered office address changed from 5 Homestead Drive Wakefield West Yorkshire WF2 9PE on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 5 Homestead Drive Wakefield West Yorkshire WF2 9PE on 26 August 2010 (2 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Accounts for a dormant company made up to 30 November 2008 (3 pages)
17 February 2010Accounts for a dormant company made up to 30 November 2008 (3 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 20/11/08; full list of members (5 pages)
6 July 2009Return made up to 20/11/08; full list of members (5 pages)
4 July 2009Director appointed katherine susan bain (2 pages)
4 July 2009Director appointed katherine susan bain (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Registered office changed on 11/02/2009 from 18-22 queen anne street london W1G 9AA (1 page)
11 February 2009Registered office changed on 11/02/2009 from 18-22 queen anne street london W1G 9AA (1 page)
20 January 2009Appointment terminated director tracy jackson (1 page)
20 January 2009Appointment terminated director tracy jackson (1 page)
16 September 2008Director appointed tracy lorna jackson (2 pages)
16 September 2008Director appointed tracy lorna jackson (2 pages)
3 July 2008Secretary appointed dr thomas amadeus kieran norton (1 page)
3 July 2008Secretary appointed dr thomas amadeus kieran norton (1 page)
11 June 2008Appointment terminated secretary jeremy isherwood (1 page)
11 June 2008Appointment terminated secretary jeremy isherwood (1 page)
12 May 2008Appointment terminated secretary alfred dyson (1 page)
12 May 2008Secretary appointed jeremy isherwood (2 pages)
12 May 2008Appointment terminated secretary alfred dyson (1 page)
12 May 2008Secretary appointed jeremy isherwood (2 pages)
26 February 2008Appointment terminated director alfred dyson (1 page)
26 February 2008Appointment terminated director alfred dyson (1 page)
26 February 2008Appointment terminated director tracy jackson (1 page)
26 February 2008Appointment terminated director tracy jackson (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)