Company NameDeesse UK Limited
Company StatusDissolved
Company Number02334874
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameNaturally Yours Cosmetics (1989) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDimitri Sturdza
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed30 September 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressGrutstrasse 823
Ch 8625 Gossav Zurich
Foreign
Secretary NameElaine Amanda Spooner
NationalityBritish
StatusClosed
Appointed02 October 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address12 Carlton Road
Sale
Cheshire
M33 6PE
Director NameJames Michael Hyland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address15 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EX
Secretary NameMr Derek Monks
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5 Norwood Avenue
Wigan
Lancashire
WN6 7PY
Director NameRoberta Josie Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1998)
RoleCompany Director
Correspondence AddressFlock Hall Farm Hollin Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LH
Secretary NameLinda Starling
NationalityBritish
StatusResigned
Appointed21 April 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address5 Ferndown Drive
Irlam
Manchester
M44 6JP

Location

Registered Address31 Melford Court
Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1998Director resigned (1 page)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Secretary resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 June 1995Company name changed naturally yours cosmetics (1989) LIMITED\certificate issued on 06/06/95 (4 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Director resigned (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)