Company NameUBER Beauty Limited
Company StatusDissolved
Company Number05634202
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Maureen Hanson Steel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Secretary NameBrian Harrison
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address146 London Road
Stockton Heath
Cheshire
WA4 6LE
Director NameBrian Rutherford Harrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiteuber-beauty.co.uk
Telephone01925 606020
Telephone regionWarrington

Location

Registered Address146 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

1 at £1Maureen Hanson-steel
100.00%
Ordinary

Financials

Year2014
Net Worth£2,106
Cash£1,940
Current Liabilities£45,336

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Maureen Hanson Steel on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Maureen Hanson Steel on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Brian Rutherford Harrison on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Brian Rutherford Harrison on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Brian Rutherford Harrison on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Maureen Hanson Steel on 1 November 2009 (2 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 September 2008Director appointed brian rutherford harrison (2 pages)
1 September 2008Director appointed brian rutherford harrison (2 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 January 2008Return made up to 24/11/07; full list of members (2 pages)
10 January 2008Return made up to 24/11/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
25 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
24 November 2005Incorporation (12 pages)
24 November 2005Incorporation (12 pages)