Company NameRefine Professional Nails Limited
Company StatusDissolved
Company Number06475082
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Alan Charles Carter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressVivre House Gledstone
Billingham
Teeside
TS22 5GF
Director NameMr Charles Cawthray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address22 Treetops Court
Roundhey
Leeds
Yorkshire
LS8 2AH
Secretary NameMr Charles Cawthray
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Treetops Court
Roundhey
Leeds
Yorkshire
LS8 2AH
Director NameMrs Yvonne Carter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(9 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gledstone
Wynyard
Billingham
Teeside
TS22 5GF

Location

Registered AddressBeauty Partnership 3
Eagle Industrial Estate Torre Road
Leeds
Yorkshire
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Registered office address changed from Beauty Partnership 3 Eagle Industrial Estate Torre Road Leeds Yorkshire LS9 7QL on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Beauty Partnership 3 Eagle Industrial Estate Torre Road Leeds Yorkshire LS9 7QL on 25 November 2009 (1 page)
22 October 2009Registered office address changed from Millennium Nails Limited, Dukesway, Team Valley Trading Estate, Gateshead Tyne and Wear NE110PZ on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Millennium Nails Limited, Dukesway, Team Valley Trading Estate, Gateshead Tyne and Wear NE110PZ on 22 October 2009 (2 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
21 October 2008Director appointed yvonne carter (1 page)
21 October 2008Director appointed yvonne carter (1 page)
16 January 2008Incorporation (15 pages)
16 January 2008Incorporation (15 pages)