Company NameFacelift Limited
Company StatusDissolved
Company Number04455449
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Director NameJosephine Elizabeth Brierley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Angelo Eugenio Peccolo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary NameJosephine Elizabeth Brierley
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales

Contact

Websitefaceliftltd.com
Telephone01606 871777
Telephone regionNorthwich

Location

Registered AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr A. Peccolo
50.00%
Ordinary
50 at £1Mrs J. Brierley
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2019Notification of Angelo Peccolo as a person with significant control on 26 June 2018 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
11 June 2019Notification of Josephine Brierley as a person with significant control on 26 June 2018 (2 pages)
19 September 2018Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
25 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
2 October 2015Secretary's details changed for Josephine Elizabeth Brierley on 2 October 2015 (1 page)
2 October 2015Director's details changed for Josephine Elizabeth Brierley on 2 October 2015 (2 pages)
2 October 2015Secretary's details changed for Josephine Elizabeth Brierley on 2 October 2015 (1 page)
2 October 2015Secretary's details changed for Josephine Elizabeth Brierley on 2 October 2015 (1 page)
2 October 2015Director's details changed for Josephine Elizabeth Brierley on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Angelo Eugenio Peccolo on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Angelo Eugenio Peccolo on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Angelo Eugenio Peccolo on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Josephine Elizabeth Brierley on 2 October 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Josephine Elizabeth Brierley on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Angelo Eugenio Peccolo on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Angelo Eugenio Peccolo on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Angelo Eugenio Peccolo on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Josephine Elizabeth Brierley on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Josephine Elizabeth Brierley on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 July 2009Return made up to 06/06/09; full list of members (4 pages)
13 July 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2008Return made up to 06/06/08; full list of members (4 pages)
8 September 2008Director's change of particulars / angelo peccolo / 25/07/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from ashwood house 19 ashwood crescent barnton northwich cheshire CW8 4NP united kingdom (1 page)
8 September 2008Registered office changed on 08/09/2008 from ashwood house 19 ashwood crescent barnton northwich cheshire CW8 4NP united kingdom (1 page)
8 September 2008Director and secretary's change of particulars / josephine brierley / 25/07/2008 (1 page)
8 September 2008Return made up to 06/06/08; full list of members (4 pages)
8 September 2008Director's change of particulars / angelo peccolo / 25/07/2008 (1 page)
8 September 2008Director and secretary's change of particulars / josephine brierley / 25/07/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from bradshaws charter court well house barns chester road bretton chester CH4 0DH united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from bradshaws charter court well house barns chester road bretton chester CH4 0DH united kingdom (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Registered office changed on 10/03/2008 from red hill house, hope street saltney chester CH4 8BU (1 page)
10 March 2008Registered office changed on 10/03/2008 from red hill house, hope street saltney chester CH4 8BU (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 6 the woodlands winnington lane winnington northwich cheshire CW8 4EA (1 page)
7 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: 6 the woodlands winnington lane winnington northwich cheshire CW8 4EA (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 January 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
9 January 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 August 2004Return made up to 06/06/04; full list of members (7 pages)
6 August 2004Return made up to 06/06/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
19 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 June 2002Incorporation (16 pages)
6 June 2002Incorporation (16 pages)