Company NameF G M Cosmetics Limited
Company StatusDissolved
Company Number02483915
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracey Anne Craik
NationalityBritish
StatusClosed
Appointed28 November 2008(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 03 November 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFlat 12 The Godman Suite Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Paul Francis Comer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address4
Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr John Alexander McGeagh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1993)
RoleAccountant
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 07 May 1999)
RoleMerchant
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NameMr John Alexander McGeagh
NationalityBritish
StatusResigned
Appointed31 August 1990(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameMr Anthony Frank Nuttall
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address3 Spring Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QB
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed06 December 1997(7 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address22 Alum Court
Holmes Chapel
Crewe
Cheshire
CW4 7PJ
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address4 The Towers
Pavilion Way
Macclesfield
Cheshire
SK10 3LT
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameMr Bernard Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(15 years, 11 months 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 AddressLiberty Cosmetics Ltd Unit 1
Cotton Farm Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Secretary appointed miss tracey anne craik (1 page)
28 November 2008Appointment terminated secretary winifred heyes (1 page)
30 October 2008Appointment terminated director bernard wright (1 page)
19 August 2008Secretary's change of particulars / winifred heyes / 11/07/2008 (1 page)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 September 2006Return made up to 16/08/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 16/08/05; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o liberty cosmetics LIMITED haig road parkgate industrial estate nutsford cheshire WA16 8DX (1 page)
21 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
1 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 October 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 01/10/99
(6 pages)
30 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
27 August 1998Return made up to 31/08/98; no change of members (4 pages)
17 June 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
3 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: 8-12 park place off cheetham hill road manchester M4 4EY (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
8 October 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
26 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 31/08/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)