Company NameLiberty Cosmetics Limited
Company StatusDissolved
Company Number01200537
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)
Dissolution Date9 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameTracey Craik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(28 years after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2012)
RoleGolf Professional
Country of ResidenceSpain
Correspondence AddressLas Reinas 4, La Manga Club
Los Belones
Cartagena
Murcia 30385
Spain
Secretary NameMiss Tracey Anne Craik
NationalityBritish
StatusClosed
Appointed28 November 2008(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 09 June 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 12 The Godman Suite Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1991)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameDaniel Michael Shenton
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1991)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameDavid Alan Armstrong
NationalityBritish
StatusResigned
Appointed13 March 1991(16 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 1997)
RoleAccountant
Correspondence Address22 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address17 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed01 August 1999(24 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address24 Cardigan Close
Callands
Warrington
Cheshire
WA5 9RE
Director NameMr Bernard Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(31 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Place Woodside
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8ER

Location

Registered AddressThe Gables Goostry Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£1,002,626
Gross Profit£337,104
Net Worth-£223,821
Cash£555
Current Liabilities£546,140

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
15 December 2008Statement of affairs with form 4.19 (10 pages)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Statement of affairs with form 4.19 (10 pages)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-05
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Appointment terminated secretary winifred heyes (1 page)
28 November 2008Secretary appointed miss tracey anne craik (1 page)
28 November 2008Appointment Terminated Secretary winifred heyes (1 page)
28 November 2008Secretary appointed miss tracey anne craik (1 page)
25 November 2008Registered office changed on 25/11/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page)
25 November 2008Registered office changed on 25/11/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page)
30 October 2008Appointment terminated director bernard wright (1 page)
30 October 2008Appointment Terminated Director bernard wright (1 page)
14 April 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2008£ nc 3000/303000 21/01/08 (2 pages)
21 January 2008£ nc 3000/303000 21/01/08 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
20 May 2005Full accounts made up to 31 December 2003 (18 pages)
20 May 2005Full accounts made up to 31 December 2003 (18 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Notice of completion of voluntary arrangement (4 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2004 (2 pages)
17 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2004 (2 pages)
17 January 2005Notice of completion of voluntary arrangement (4 pages)
13 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2004 (8 pages)
13 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2004 (8 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
16 February 2004Return made up to 31/12/03; full list of members; amend (7 pages)
16 February 2004Return made up to 31/12/03; full list of members; amend (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
8 September 2003Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
8 September 2003Registered office changed on 08/09/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Notice of discharge of Administration Order (4 pages)
8 August 2003Notice of discharge of Administration Order (4 pages)
8 August 2003Administrator's abstract of receipts and payments (3 pages)
8 August 2003Administrator's abstract of receipts and payments (3 pages)
29 April 2003Notice of result of meeting of creditors (3 pages)
29 April 2003Notice of result of meeting of creditors (3 pages)
29 April 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 April 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 April 2003Statement of administrator's proposal (60 pages)
15 April 2003Statement of administrator's proposal (60 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
18 March 2003Notice of Administration Order (1 page)
18 March 2003Administration Order (4 pages)
18 March 2003Notice of Administration Order (1 page)
18 March 2003Administration Order (4 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 November 2002Ad 31/10/02--------- £ si 927@1=927 £ ic 1073/2000 (2 pages)
15 November 2002Ad 31/10/02--------- £ si 927@1=927 £ ic 1073/2000 (2 pages)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (14 pages)
5 November 1998Full accounts made up to 30 June 1998 (14 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
12 March 1997Full accounts made up to 30 June 1996 (13 pages)
12 March 1997Full accounts made up to 30 June 1996 (13 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1996Full accounts made up to 30 June 1995 (13 pages)
16 January 1996Full accounts made up to 30 June 1995 (13 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
17 February 1975Certificate of incorporation (1 page)
17 February 1975Incorporation (12 pages)
17 February 1975Incorporation (12 pages)
17 February 1975Certificate of incorporation (1 page)