BEAUTY CARE DRUG STORES LIMITED

Register to unlock more data on OkredoRegister

BEAUTY CARE DRUG STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01201510

Incorporation date

24/02/1975

Size

Dormant

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1975)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon12/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Resolutions
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon30/04/2021
Resolutions
dot icon26/04/2021
Notification of Aah Builders Supplies Limited as a person with significant control on 2021-04-12
dot icon26/04/2021
Change of details for Lloyds Chemists Limited as a person with significant control on 2021-04-12
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon03/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon26/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon03/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon03/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon02/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/09/2011
Appointment of Mr William Shepherd as a director
dot icon09/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon11/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon28/12/2007
Return made up to 01/12/07; full list of members
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon18/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon04/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon04/09/2000
Director resigned
dot icon13/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon04/12/1998
Return made up to 01/12/98; full list of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ
dot icon08/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1998
Return made up to 29/12/97; full list of members
dot icon05/09/1997
Director's particulars changed
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon03/07/1997
Registered office changed on 03/07/97 from: britannia house centurion park tamworth staffordshire, B77 5TZ
dot icon19/06/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon30/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon09/01/1997
Return made up to 29/12/96; full list of members
dot icon11/09/1996
Director's particulars changed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon01/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon23/02/1996
Return made up to 29/12/95; full list of members
dot icon09/08/1995
Director resigned;new director appointed
dot icon24/07/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon14/02/1995
Return made up to 29/12/94; full list of members
dot icon05/09/1994
New director appointed
dot icon13/05/1994
Director resigned
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon01/03/1994
Resolutions
dot icon28/02/1994
Return made up to 29/12/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon22/04/1993
Return made up to 29/12/92; full list of members
dot icon26/05/1992
Full accounts made up to 1991-06-30
dot icon09/04/1992
Return made up to 29/12/91; full list of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: manor house manor road mancetter atherstone, warwickshire,CV9 1QY
dot icon17/04/1991
Return made up to 29/12/90; full list of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon13/08/1990
Director resigned;new director appointed
dot icon09/07/1990
Resolutions
dot icon13/06/1990
Full accounts made up to 1989-06-30
dot icon13/06/1990
Return made up to 29/12/89; full list of members
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Full accounts made up to 1988-06-30
dot icon23/11/1989
Return made up to 29/12/88; full list of members
dot icon13/02/1989
Declaration of satisfaction of mortgage/charge
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon27/06/1988
New director appointed
dot icon27/06/1988
New director appointed
dot icon27/06/1988
New director appointed
dot icon27/06/1988
Director resigned
dot icon27/06/1988
Secretary resigned
dot icon27/06/1988
New secretary appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: lyntown trading estate lynwell rd eccles manchester M30 9QG
dot icon21/06/1988
Declaration of assistance for shares acquisition
dot icon06/05/1988
Full accounts made up to 1987-06-27
dot icon13/01/1988
Return made up to 14/11/87; no change of members
dot icon16/04/1987
Full accounts made up to 1986-06-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Annual return made up to 14/11/86
dot icon25/02/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - Present
107
Fellows, Jonathan
Director
03/07/1995 - 21/01/1997
131
Shepherd, William
Director
01/08/2011 - 31/12/2013
343

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY CARE DRUG STORES LIMITED

BEAUTY CARE DRUG STORES LIMITED is an(a) Dissolved company incorporated on 24/02/1975 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. 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 BEAUTY CARE DRUG STORES LIMITED?

toggle

BEAUTY CARE DRUG STORES LIMITED is currently Dissolved. It was registered on 24/02/1975 and dissolved on 23/01/2023.

Where is BEAUTY CARE DRUG STORES LIMITED located?

toggle

BEAUTY CARE DRUG STORES LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What does BEAUTY CARE DRUG STORES LIMITED do?

toggle

BEAUTY CARE DRUG STORES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAUTY CARE DRUG STORES LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.