BAGSY BEAUTY LIMITED

Register to unlock more data on OkredoRegister

BAGSY BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00492409

Incorporation date

08/03/1951

Size

Dormant

Contacts

Registered address

Registered address

8 Waldegrave Road, Teddington TW11 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon17/06/2022
Application to strike the company off the register
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Statement of capital on 2022-04-04
dot icon04/04/2022
Statement by Directors
dot icon04/04/2022
Solvency Statement dated 01/04/22
dot icon04/04/2022
Resolutions
dot icon01/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2021
Termination of appointment of Brendan Hynes as a director on 2020-09-28
dot icon09/06/2021
Appointment of Mr Quentin Giles Anthony Higham as a director on 2020-09-28
dot icon18/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon18/01/2021
Change of details for Swallowfield Plc as a person with significant control on 2019-08-23
dot icon03/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/06/2020
Termination of appointment of Joanna Claire Butcher as a director on 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon28/10/2019
Registered office address changed from Swallowfield House Station Road Wellington Somerset TA21 8NL to 8 Waldegrave Road Teddington TW11 8GT on 2019-10-28
dot icon01/10/2019
Appointment of Mr Brendan Hynes as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Timothy James Perman as a director on 2019-09-30
dot icon13/09/2019
Appointment of Ms Joanna Claire Butcher as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Jane Fletcher as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Matthew Gazzard as a director on 2019-08-23
dot icon24/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/07/2018
Appointment of Mr Timothy James Perman as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Christopher Gerard How as a director on 2018-06-30
dot icon23/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/01/2018
Appointment of Mr Matthew Gazzard as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Mark William Warren as a director on 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/11/2014
Certificate of change of name
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/04/2014
Satisfaction of charge 9 in full
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Christopher Gerard How as a director
dot icon15/07/2013
Termination of appointment of Ian Mackinnon as a director
dot icon24/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon09/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/06/2010
Termination of appointment of Peter Hull as a director
dot icon16/06/2010
Termination of appointment of Alan Farrer Halls as a secretary
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/01/2010
Appointment of Mark William Warren as a director
dot icon06/01/2010
Termination of appointment of Peter Houston as a director
dot icon06/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Alan Farrer Halls on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Ian Andrew Mackinnon on 2009-11-06
dot icon06/11/2009
Director's details changed for Peter Felton Hull on 2009-11-06
dot icon06/11/2009
Director's details changed for Peter Richard Vivian Houston on 2009-11-06
dot icon06/11/2009
Director's details changed for Jane Fletcher on 2009-11-06
dot icon06/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/10/2008
Return made up to 16/10/08; full list of members
dot icon30/10/2007
Return made up to 16/10/07; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2007
Director's particulars changed
dot icon01/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon01/02/2006
Auditor's resignation
dot icon10/01/2006
Director resigned
dot icon22/11/2005
Return made up to 16/10/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/02/2005
Full accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 16/10/04; full list of members
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon23/09/2003
Full accounts made up to 2003-06-30
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon03/12/2002
Memorandum and Articles of Association
dot icon19/11/2002
Memorandum and Articles of Association
dot icon19/11/2002
Resolutions
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon17/09/2002
Secretary's particulars changed
dot icon15/06/2002
New director appointed
dot icon27/12/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon06/11/2001
Return made up to 16/10/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Director resigned
dot icon23/11/2000
Particulars of mortgage/charge
dot icon13/11/2000
Return made up to 16/10/00; full list of members
dot icon03/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon30/12/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon09/11/1999
Return made up to 16/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon22/02/1999
Particulars of mortgage/charge
dot icon22/02/1999
Particulars of mortgage/charge
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon25/11/1998
Return made up to 16/10/98; full list of members
dot icon13/11/1998
New director appointed
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
Secretary resigned;director resigned
dot icon18/04/1998
New director appointed
dot icon20/11/1997
Return made up to 16/10/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Return made up to 16/10/96; full list of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon08/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon23/10/1995
Return made up to 16/10/95; full list of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 16/10/94; no change of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 16/10/93; no change of members
dot icon12/11/1992
Return made up to 16/10/92; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon26/03/1992
Return made up to 16/10/91; no change of members
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon02/07/1991
Full accounts made up to 1990-12-29
dot icon02/07/1991
Return made up to 30/05/90; no change of members
dot icon28/02/1991
Particulars of mortgage/charge
dot icon30/10/1990
Full accounts made up to 1989-12-30
dot icon30/10/1990
Return made up to 29/05/90; full list of members
dot icon08/03/1990
Certificate of change of name
dot icon19/12/1989
Registered office changed on 19/12/89 from: 91 waterloo road london SE1 8XP
dot icon19/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1989
Full accounts made up to 1989-04-01
dot icon15/11/1989
Return made up to 16/10/89; full list of members
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1989
New director appointed
dot icon01/06/1989
Director resigned
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon01/06/1989
New director appointed
dot icon14/04/1989
Declaration of assistance for shares acquisition
dot icon12/04/1989
Particulars of mortgage/charge
dot icon09/02/1989
Full accounts made up to 1988-04-02
dot icon01/12/1988
Declaration of assistance for shares acquisition
dot icon16/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
S-div
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon27/10/1988
Director resigned;new director appointed
dot icon27/10/1988
Director resigned;new director appointed
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Registered office changed on 27/10/88 from: alverdiscott road bideford devon EX39 3NU
dot icon26/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Auditor's resignation
dot icon10/02/1988
Full group accounts made up to 1987-04-04
dot icon10/02/1988
Return made up to 04/01/88; full list of members
dot icon03/09/1987
New director appointed
dot icon11/02/1987
Return made up to 04/12/86; full list of members
dot icon15/01/1987
Group of companies' accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daykin, Stephen David Paul
Director
01/12/1998 - 10/11/1999
40
Houston, Peter Richard Vivian
Director
08/05/2006 - 31/12/2009
23
Williamson, Brian James
Director
25/01/2000 - 03/01/2006
7
Butcher, Joanna Claire
Director
23/08/2019 - 31/03/2020
5
Higham, Quentin Giles Anthony
Director
28/09/2020 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGSY BEAUTY LIMITED

BAGSY BEAUTY LIMITED is an(a) Dissolved company incorporated on 08/03/1951 with the registered office located at 8 Waldegrave Road, Teddington TW11 8GT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGSY BEAUTY LIMITED?

toggle

BAGSY BEAUTY LIMITED is currently Dissolved. It was registered on 08/03/1951 and dissolved on 13/09/2022.

Where is BAGSY BEAUTY LIMITED located?

toggle

BAGSY BEAUTY LIMITED is registered at 8 Waldegrave Road, Teddington TW11 8GT.

What does BAGSY BEAUTY LIMITED do?

toggle

BAGSY BEAUTY LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BAGSY BEAUTY LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.