Company NameBeauticontrol (UK) Limited
Company StatusDissolved
Company Number03043343
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameRefal 458 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDavid Travis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address5 Dunnock Close
Howdale Road
Hull
HU8 9UF
Secretary NameW.R.J. Nominees Limited (Corporation)
StatusClosed
Appointed18 April 1997(2 years after company formation)
Appointment Duration2 years, 4 months (closed 14 September 1999)
Correspondence AddressUnit 65 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameJinger Lee Heath
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 1995)
RoleBusiness Executive
Correspondence Address4707 Park Lane
Dallas
Texas 75220
United States
Director NameRichard White Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 1995)
RoleBusiness Executive
Correspondence Address4707 Park Lane
Dallas
Texas 75220
United States
Director NameMerrill Douglas Tucker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 1995)
RoleFinancial Director
Correspondence Address6020 Thursby Avenue
Dallas
Texas
United States
Director NameRobert Ward-Burns
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 September 1995)
RoleExecutive Vice President
Correspondence Address5521 St Andrews Court
Plano
Texas 75093
United States
Secretary NameShaun Brian Darlington
NationalityBritish
StatusResigned
Appointed29 June 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1997)
RoleChareted Accountant
Correspondence Address7 Bodawen
Gellifor
Ruthin
Clwyd
LL15 1RJ
Wales
Director NameGeary Nigel Thomas Hewitt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleNetworking Marketing
Correspondence AddressThe Old Court House
Old Hall Street
Malpas
Cheshire
SY14 8NE
Wales
Director NameBrian George Pearson Murray
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1997)
RoleManagement Consultant
Correspondence AddressThe Coach House Salterswell
Tarporley
Cheshire
CW6 0ED
Secretary NameWilliam Robert Jones
NationalityBritish
StatusResigned
Appointed27 January 1997(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU

Location

Registered Address65 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998Strike-off action suspended (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
1 February 1998Return made up to 07/04/97; full list of members (6 pages)
11 June 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: the quadrant chester west sealand road chester CH1 4QR (1 page)
21 January 1997Ad 25/09/96--------- £ si 480000@1=480000 £ ic 50000/530000 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
7 October 1996Auditor's resignation (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
19 June 1996Full accounts made up to 30 November 1995 (13 pages)
9 May 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/96
(8 pages)
17 August 1995Ad 30/06/95--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Memorandum and Articles of Association (28 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 fleet place london EC4M 7WS (1 page)
24 July 1995Director resigned (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Ad 29/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1995Accounting reference date notified as 30/11 (1 page)
24 July 1995Nc inc already adjusted 29/06/95 (1 page)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 April 1995Incorporation (34 pages)