ANDREW CHARLES AT VISAGE LTD

Register to unlock more data on OkredoRegister

ANDREW CHARLES AT VISAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04645333

Incorporation date

23/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-11-05
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon08/11/2023
Statement of affairs
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Registered office address changed from 47 West Street Swadlincote Derbyshire DE11 9DN to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2023-11-08
dot icon31/03/2023
Termination of appointment of Andrew Charles Taylor-Booth as a director on 2023-03-31
dot icon31/03/2023
Cessation of Andrew Charles Taylor-Booth as a person with significant control on 2023-03-31
dot icon31/03/2023
Notification of Nathan Taylor- Booth as a person with significant control on 2023-03-31
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/03/2023
Appointment of Mr Nathan Taylor- Booth as a director on 2023-03-30
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon09/12/2021
Director's details changed for Mr Andrew Charles Taylor-Booth on 2021-12-09
dot icon25/08/2021
Change of details for Mr Andrew Charles Booth as a person with significant control on 2019-02-01
dot icon26/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/02/2020
Director's details changed for Mr Andrew Charles Booth on 2019-01-20
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon14/11/2019
Director's details changed for Mr Andrew Charles Booth on 2019-11-14
dot icon13/11/2019
Micro company accounts made up to 2019-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Director's details changed for Andrew Charles Booth on 2015-10-01
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Certificate of change of name
dot icon05/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Registered office address changed from Old Police Station Church Street Swadlincote Derbyshire DE11 8LN on 2011-07-21
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/02/2010
Director's details changed for Andrew Charles Booth on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/11/2009
Termination of appointment of Sarah Sherrington as a secretary
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2009
Director's change of particulars / andrew booth / 01/02/2009
dot icon23/01/2009
Return made up to 23/01/09; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 23/01/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Secretary resigned
dot icon25/01/2007
Return made up to 23/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 23/01/06; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/02/2005
Return made up to 23/01/05; full list of members
dot icon04/05/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon30/01/2004
Return made up to 23/01/04; full list of members
dot icon10/04/2003
New secretary appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Ad 31/01/03--------- £ si 2@1=2 £ ic 2/4
dot icon10/04/2003
Registered office changed on 10/04/03 from: the old police station church street swadlincote derbyshire DE11 8LN
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon05/02/2003
Secretary resigned
dot icon23/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-11.75 % *

* during past year

Cash in Bank

£3,011.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
23/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.13K
-
0.00
3.41K
-
2022
2
33.38K
-
0.00
3.01K
-
2022
2
33.38K
-
0.00
3.01K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

33.38K £Descended-10.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.01K £Descended-11.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Taylor-Booth
Director
23/01/2003 - 31/03/2023
-
Taylor- Booth, Nathan
Director
30/03/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREW CHARLES AT VISAGE LTD

ANDREW CHARLES AT VISAGE LTD is an(a) Dissolved company incorporated on 23/01/2003 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW CHARLES AT VISAGE LTD?

toggle

ANDREW CHARLES AT VISAGE LTD is currently Dissolved. It was registered on 23/01/2003 and dissolved on 09/08/2025.

Where is ANDREW CHARLES AT VISAGE LTD located?

toggle

ANDREW CHARLES AT VISAGE LTD is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ANDREW CHARLES AT VISAGE LTD do?

toggle

ANDREW CHARLES AT VISAGE LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ANDREW CHARLES AT VISAGE LTD have?

toggle

ANDREW CHARLES AT VISAGE LTD had 2 employees in 2022.

What is the latest filing for ANDREW CHARLES AT VISAGE LTD?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.