Company NameFormula One Car Care Ltd
Company StatusDissolved
Company Number02638535
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameFamous Names Cosmetics Limited

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
Appointed09 October 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVilla 182 La Manga Club Los Belones
Cartagena
Murcia
30389
Director NameMiss Tracey Anne Craik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 20 January 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVilla 182 La Manga Club Los Belones
Cartagena
Murcia
30389
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991
Appointment Duration14 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameMr David Alan Armstrong
NationalityBritish
StatusResigned
Appointed16 March 1991
Appointment Duration6 years, 4 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address22 Devensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address4 The Towers
Pavilion Way
Macclesfield
Cheshire
SK10 3LT
Secretary NameDaniel Michael Shenton
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2008)
RoleAccountant
Correspondence Address22 Alum Court
Holmes Chapel
Crewe
Cheshire
CW4 7PJ
Director NameMr Bernard Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(14 years, 6 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1991
Appointment Duration5 months (resigned 16 August 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

2 at £1Rainbow Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
26 September 2013Accounts made up to 31 December 2012 (2 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
27 September 2012Accounts made up to 31 December 2011 (2 pages)
21 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts made up to 31 December 2010 (2 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts made up to 31 December 2009 (2 pages)
25 August 2010Director's details changed for Miss Tracey Anne Craik on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Miss Tracey Anne Craik on 1 October 2009 (2 pages)
31 October 2009Accounts made up to 31 December 2008 (2 pages)
29 September 2009Director's change of particulars / tracey craik / 29/09/2009 (1 page)
29 September 2009Secretary's change of particulars / tracey craik / 29/09/2009 (1 page)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 November 2008Director appointed miss tracey anne craik (1 page)
30 October 2008Appointment terminated director bernard wright (1 page)
21 October 2008Secretary's change of particulars / tracey craik / 21/10/2008 (1 page)
10 October 2008Secretary appointed miss tracey craik (1 page)
9 October 2008Appointment terminated secretary winifred heyes (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (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 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 made up to 31 December 2006 (4 pages)
14 December 2006Memorandum and Articles of Association (15 pages)
8 December 2006Company name changed famous names cosmetics LIMITED\certificate issued on 08/12/06 (2 pages)
8 September 2006Return made up to 16/08/06; full list of members (2 pages)
5 July 2006Accounts made up to 31 December 2005 (4 pages)
2 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
31 August 2005Return made up to 16/08/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
12 July 2005Accounts made up to 31 December 2004 (4 pages)
30 October 2004Accounts made up to 31 December 2003 (4 pages)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
8 September 2003Registered office changed on 08/09/03 from: liberty house parkgate ind est knutsford cheshire WA16 8DX (1 page)
8 September 2003Return made up to 16/08/03; full list of members (7 pages)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Accounts made up to 30 June 2001 (4 pages)
14 September 2001Return made up to 16/08/01; full list of members (6 pages)
1 May 2001 (4 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
13 March 2000Accounts made up to 30 June 1999 (4 pages)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (5 pages)
24 August 1998Return made up to 16/08/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (5 pages)
11 September 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 30 June 1996 (5 pages)
22 August 1996Return made up to 16/08/96; no change of members (4 pages)
17 August 1995Return made up to 16/08/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
21 April 1995Full accounts made up to 30 June 1994 (5 pages)