Company NameThe Beauty Barn (Alderley Edge) Limited
Company StatusDissolved
Company Number05057263
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameGive A Toss Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKim Walowsky
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleMarketing Professional
Correspondence AddressYarwoods Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Secretary NameHubert Max George Walowsky
NationalityGerman
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleFinancial Director
Correspondence AddressTwegtje 1a
Katlenburg-Lindau
D-37191
Germany
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
21 August 2008Return made up to 26/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2007Return made up to 26/02/07; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: yarwoods farm bollington lane nether alderley SK10 4TB (1 page)
28 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(6 pages)
24 February 2006Memorandum and Articles of Association (19 pages)
20 February 2006Company name changed give a toss LIMITED\certificate issued on 20/02/06 (2 pages)
14 February 2006Registered office changed on 14/02/06 from: sunrise house, hulley road macclesfield cheshire SK10 2LP (1 page)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)