Company NameVIP Nails & Beauty Limited
Company StatusDissolved
Company Number05436136
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eric John Weston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 20 January 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Rainham Grove
Wedgewood Farm
Stoke On Trent
Staffordshire
ST6 6UU
Secretary NameTracey Lynne Carman
NationalityBritish
StatusClosed
Appointed03 February 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address1 Albert Street
Biddulph
Stoke On Trent
Staffordshire
ST8 6DT
Director NameTracey Lynne Carman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 2006)
RoleManager
Correspondence Address14 Briarswood
Biddulph
Stoke On Trent
ST8 6BW
Secretary NameNicholas James Carman
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 2006)
RoleCompany Director
Correspondence Address14 Briarswood
Biddulph
Stoke On Trent
ST8 6BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£388
Cash£1,806
Current Liabilities£10,423

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (2 pages)
20 July 2007Return made up to 26/04/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 July 2006Return made up to 26/04/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)