Company NameThe Cheshire Academy Of Health & Beauty Limited
DirectorVictoria Elizabeth Clark
Company StatusDissolved
Company Number03369867
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameVictoria Elizabeth Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Groves No 2 The Courtyard
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameMrs Fiona Marie Buckley
NationalityBritish
StatusCurrent
Appointed30 November 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameMr Ian Murray Dobie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 The Courtyard
Tarporley
Cheshire
CW6 0DX
Director NameLouise Diane Leach
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleBeauty Therapist
Correspondence Address7 Chestnut Court
Tarporley
Cheshire
CW6 0LN
Secretary NameMr Ian Murray Dobie
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 The Courtyard
Tarporley
Cheshire
CW6 0DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
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

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
13 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2000Statement of affairs (10 pages)
13 December 2000Appointment of a voluntary liquidator (1 page)
20 November 2000Registered office changed on 20/11/00 from: pepper house market street nantwich cheshire CW5 5DQ (1 page)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 December 1998Ad 08/12/98--------- £ si 58267@1=58267 £ ic 25000/83267 (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Nc inc already adjusted 08/12/98 (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 13/05/98; full list of members (6 pages)
24 June 1998£ nc 1000/25000 19/06/98 (1 page)
24 June 1998Ad 19/06/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
24 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 October 1997Particulars of mortgage/charge (6 pages)
19 September 1997Registered office changed on 19/09/97 from: 3 the courtyard hall lane haughton tarporley cheshire CW6 9RJ (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
13 May 1997Incorporation (15 pages)