Company NameTopaz Hair Cosmetics Limited
Company StatusDissolved
Company Number01648017
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 29 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 29 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusClosed
Appointed10 April 2003(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 29 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameJoseph Dennis Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1982(same day as company formation)
RoleHair Cosmetics Manufacturer
Correspondence AddressHafod Abley Farm
Llanfynydd
Flintshire
LL11 5HY
Wales
Director NameMrs Phyllis Doreen Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1982(same day as company formation)
RoleHair Cosmetics Manufacturer
Correspondence AddressHafod Abley
Llanfynydd
Wrexham
Clwyd
LL11 5HY
Wales
Director NameMr Michael Perry Belcher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1988(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 July 1996)
RolePlastics Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcutters
Sidbury Hill
Sidbury
Devon
EX10 0QF
Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1988(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 July 1996)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Secretary NameMr Michael John Duffell
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Secretary NameIan John Lacey
NationalityBritish
StatusResigned
Appointed15 June 1994(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 July 1996)
RoleSecretary
Correspondence Address22 Basset Street
Camborne
Cornwall
TR14 8SR
Director NameMr Perry Michael Belcher
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 May 1995)
RoleCompany Director
Correspondence Address4 Bourn Rise
Exeter
Devon
EX4 8QD
Director NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed08 July 1996(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameFinance Financial Services Limited (Corporation)
StatusResigned
Appointed08 July 1996(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed08 July 1996(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Location

Registered AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 10,000
(4 pages)
19 January 2010Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 10,000
(4 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 December 2008Return made up to 28/12/07; full list of members (4 pages)
22 December 2008Return made up to 28/12/07; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 January 2007Return made up to 28/12/06; full list of members (7 pages)
16 January 2007Return made up to 28/12/06; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 January 2004Return made up to 28/12/03; full list of members (7 pages)
8 January 2004Return made up to 28/12/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 July 2002 (12 pages)
6 June 2003Full accounts made up to 31 July 2002 (12 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston upon thames surrey KT1 2TL (1 page)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston upon thames surrey KT1 2TL (1 page)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 January 2002Return made up to 28/12/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 July 2000 (12 pages)
18 June 2001Full accounts made up to 31 July 2000 (12 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 July 1999 (13 pages)
25 August 2000Full accounts made up to 31 July 1999 (13 pages)
7 January 2000Return made up to 28/12/99; full list of members (6 pages)
7 January 2000Return made up to 28/12/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 July 1998 (14 pages)
21 May 1999Full accounts made up to 31 July 1998 (14 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Return made up to 28/12/97; full list of members (6 pages)
7 January 1998Return made up to 28/12/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 July 1995 (14 pages)
2 October 1997Full accounts made up to 31 July 1996 (14 pages)
2 October 1997Full accounts made up to 31 July 1995 (14 pages)
2 October 1997Full accounts made up to 31 July 1996 (14 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
5 February 1997Return made up to 28/12/96; change of members (6 pages)
5 February 1997Return made up to 28/12/96; change of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: gwavas works newlyn west cornwall TR18 5NB (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: gwavas works newlyn west cornwall TR18 5NB (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
2 May 1996Secretary's particulars changed (1 page)
2 May 1996Return made up to 28/12/95; no change of members (8 pages)
2 May 1996Return made up to 28/12/95; no change of members (8 pages)
2 May 1996Secretary's particulars changed (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 July 1994 (15 pages)
9 January 1996Full accounts made up to 31 July 1994 (15 pages)
18 May 1995Return made up to 28/12/94; full list of members (8 pages)
18 May 1995Return made up to 28/12/94; full list of members (10 pages)
11 May 1995New director appointed (2 pages)
28 March 1995Secretary's particulars changed (2 pages)
28 March 1995Secretary's particulars changed (2 pages)
16 January 1995Full accounts made up to 31 July 1993 (15 pages)
16 January 1995Full accounts made up to 31 July 1993 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 September 1994Notice of resolution removing auditor (1 page)
4 September 1994Notice of resolution removing auditor (1 page)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
22 January 1993Full accounts made up to 31 July 1992 (3 pages)
22 January 1993Full accounts made up to 31 July 1992 (3 pages)
2 July 1982Incorporation (14 pages)
2 July 1982Incorporation (14 pages)