Company NameCosmetic Consulting Ltd
Company StatusDissolved
Company Number06795448
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Jonathan Miles King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House 6 Goldsborough Court
Goldsborough, Knaresborough
North Yorkshire
HG5 8AP
Director NameDr Lisa Margaret King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House 6 Goldsboorough Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8AP
Director NameDr Stefano Lovisetto
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Church Street
Church Fenton, Tadcaster
North Yorkshire
LS24 9RD
Director NameDr Anne Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRowardennan Well Lane, Lumby
South Milford, Leeds
North Yorkshire
LS25 5JA
Director NameDr Arthur Denis Mone
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRowardennan Well Farm
Lumby
South Milford
LS25 5JA
Director NameNeal Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleLead Consultant
Country of ResidenceEngland
Correspondence AddressPrebandal House 4 Prebandal Close, Church Street
Monk Fryston, Leeds
North Yorkshire
LS25 5ES
Director NameDr Susan Stuttard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressPrebendal House 4 Prebendal Close, Church Street
Monk Fryston, Leeds
North Yorskshire
LS25 5ES
Secretary NameMrs Stephanie Anne Drury
NationalityBritish
StatusClosed
Appointed27 March 2009(2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 September 2017)
RolePractice Manager
Correspondence Address28 Hopefield Way
Leeds
West Yorkshire
LS26 0XR
Director NameMr William Stjohn Hirst
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLow Park House Chantry Lane
Hazlewood
Tadcaster
Yorkshire
LS24 9NH

Contact

Websitecosmetic-consulting.co.uk

Location

Registered AddressSouth Milford Surgery High Street
South Milford
Leeds
North Yorkshire
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford

Shareholders

18 at £1Stefano Lovisetto
23.68%
Ordinary
16 at £1Lisa King
21.05%
Ordinary
16 at £1Susan Stuttard
21.05%
Ordinary
13 at £1Anne Mackenzie
17.11%
Ordinary
13 at £1William Hirst
17.11%
Ordinary

Financials

Year2014
Net Worth-£16,154
Cash£80
Current Liabilities£16,234

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
25 January 2017Micro company accounts made up to 30 March 2016 (2 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 76
(11 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 76
(11 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 76
(11 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Termination of appointment of William Hirst as a director (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (12 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (12 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (12 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Director's details changed for Lisa Hildore on 9 May 2009 (2 pages)
2 September 2010Director's details changed for Lisa Hildore on 9 May 2009 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (9 pages)
26 January 2010Director's details changed for Neal Smith on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Lisa Hildore on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Dr Arthur Denis Mone on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jonathan King on 26 January 2010 (2 pages)
30 March 2009Secretary appointed mrs stephanie anne drury (1 page)
24 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
20 January 2009Incorporation (18 pages)