Company NameEssence Beauty Limited
Company StatusDissolved
Company Number04838835
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameEssence Beauty And Relaxation Ltd

Business Activity

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

Directors

Director NameMs Elizabeth Rosemary Hickson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(3 days after company formation)
Appointment Duration15 years, 4 months (closed 20 November 2018)
RoleBeautcian
Country of ResidenceEngland
Correspondence Address50 Westlands Road
Middlewich
Cheshire
CW10 9HN
Director NameMs Helen Rosemary Hickson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westlands Road
Middlewich
Cheshire
CW10 9HN
Secretary NameMs Helen Rosemary Hickson
NationalityBritish
StatusClosed
Appointed31 May 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westlands Road
Middlewich
Cheshire
CW10 9HN
Director NameLord Christopher John Grantchester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2009)
RoleFarmer And Peer
Country of ResidenceEngland
Correspondence AddressLower House Farm
Back Coole Lane Audlem
Crewe
Cheshire
CW3 0ER
Secretary NameLord Christopher John Grantchester
NationalityBritish
StatusResigned
Appointed22 July 2003(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2009)
RoleFarmer And Peer
Country of ResidenceEngland
Correspondence AddressLower House Farm
Back Coole Lane Audlem
Crewe
Cheshire
CW3 0ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteessencebeauty.ltd.uk

Location

Registered Address21-23 Welsh Row
Nantwich
Cheshire
CW5 5ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

2 at £1E.r. Hickson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Registered office address changed from 192a Nantwich Road Crewe CW2 6BP England to 21-23 Welsh Row Nantwich Cheshire CW5 5ED on 14 August 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Registered office address changed from 192a-194 Nantwich Road Crewe Cheshire CW3 0ER on 19 July 2013 (1 page)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Director's details changed for Mrs Helen Rosemary Hickson on 19 July 2010 (2 pages)
5 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 November 2010Secretary's details changed for Helen Rosemary Hickson on 19 July 2010 (1 page)
5 November 2010Director's details changed for Elizabeth Rosemary Hickson on 19 July 2010 (2 pages)
16 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
4 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 September 2009Director and secretary appointed helen rosemary hickson (1 page)
22 September 2009Appointment terminated director and secretary christopher grantchester (1 page)
13 August 2008Registered office changed on 13/08/2008 from lower house farm back coole lane, audlem cheshire CW3 0ER (1 page)
13 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 August 2007Return made up to 19/07/07; no change of members (7 pages)
18 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
28 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 November 2003Company name changed essence beauty and relaxation lt d\certificate issued on 04/11/03 (2 pages)
30 October 2003Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
21 October 2003New director appointed (3 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
19 July 2003Incorporation (12 pages)