Company NameLouise Beauty Limited
Company StatusDissolved
Company Number04145202
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMr Eric O'Connor
NationalityBritish
StatusClosed
Appointed06 September 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Director NameCaroline Louise Beard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 13 August 2008)
RoleBeautician
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Director NameCarolyn Louise Beard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleBeautician
Correspondence AddressWhite Lion Cottage
Whitchurch Road, Handley
Chester
CH3 9DZ
Wales
Secretary NameJason O'Connor
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Lorne Road
Oxton
Prenton
Merseyside
CH43 2JN
Wales
Director NameMr Eric O'Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Secretary NameCaroline Louise Beard
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2006)
RoleBeautician
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressShipgate House Shipgate Street
Lower Bridge Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (1 page)
20 February 2007Return made up to 22/01/07; full list of members (7 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
24 February 2006Return made up to 22/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Ad 28/02/04--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
7 April 2004£ nc 100/100000 28/02/04 (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2004Return made up to 22/01/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
22 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 February 2001Secretary resigned (1 page)
22 January 2001Incorporation (20 pages)