Middlewich
Cheshire
CW10 9HN
Director Name | Ms Helen Rosemary Hickson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Westlands Road Middlewich Cheshire CW10 9HN |
Secretary Name | Ms Helen Rosemary Hickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Westlands Road Middlewich Cheshire CW10 9HN |
Director Name | Lord Christopher John Grantchester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2009) |
Role | Farmer And Peer |
Country of Residence | England |
Correspondence Address | Lower House Farm Back Coole Lane Audlem Crewe Cheshire CW3 0ER |
Secretary Name | Lord Christopher John Grantchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2009) |
Role | Farmer And Peer |
Country of Residence | England |
Correspondence Address | Lower House Farm Back Coole Lane Audlem Crewe Cheshire CW3 0ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | essencebeauty.ltd.uk |
---|
Registered Address | 21-23 Welsh Row Nantwich Cheshire CW5 5ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
2 at £1 | E.r. Hickson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
20 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Registered office address changed from 192a-194 Nantwich Road Crewe Cheshire CW3 0ER on 19 July 2013 (1 page) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Director's details changed for Mrs Helen Rosemary Hickson on 19 July 2010 (2 pages) |
5 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Helen Rosemary Hickson on 19 July 2010 (1 page) |
5 November 2010 | Director's details changed for Elizabeth Rosemary Hickson on 19 July 2010 (2 pages) |
16 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
4 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 September 2009 | Director and secretary appointed helen rosemary hickson (1 page) |
22 September 2009 | Appointment terminated director and secretary christopher grantchester (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from lower house farm back coole lane, audlem cheshire CW3 0ER (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 August 2005 | Return made up to 19/07/05; full list of members
|
28 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 November 2003 | Company name changed essence beauty and relaxation lt d\certificate issued on 04/11/03 (2 pages) |
30 October 2003 | Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
21 October 2003 | New director appointed (3 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Incorporation (12 pages) |