BODYCARE TOILETRIES LIMITED

Register to unlock more data on OkredoRegister

BODYCARE TOILETRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188629

Incorporation date

03/11/1987

Size

Full

Contacts

Registered address

Registered address

500, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon18/07/2011
Final Gazette dissolved following liquidation
dot icon18/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-08-16
dot icon16/08/2009
Administrator's progress report to 2009-08-14
dot icon16/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/04/2009
Administrator's progress report to 2009-04-01
dot icon10/11/2008
Statement of administrator's proposal
dot icon23/10/2008
Statement of affairs with form 2.14B
dot icon12/10/2008
Registered office changed on 13/10/2008 from redscar industrial estate longridge road ribbleton preston, PR2 5NA
dot icon12/10/2008
Appointment of an administrator
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2008
Return made up to 13/06/08; full list of members
dot icon01/09/2008
Appointment Terminated Secretary burton macleod
dot icon26/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2007
Auditor's resignation
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 13/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 13/06/06; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Full accounts made up to 2004-12-31
dot icon21/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
Particulars of mortgage/charge
dot icon26/07/2005
Full accounts made up to 2003-12-31
dot icon13/07/2005
Return made up to 13/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon23/06/2005
Declaration of assistance for shares acquisition
dot icon02/03/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon11/07/2004
Return made up to 13/06/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon26/05/2004
Secretary resigned;director resigned
dot icon26/05/2004
New secretary appointed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 13/06/03; full list of members
dot icon09/08/2002
Return made up to 13/06/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Certificate of change of name
dot icon20/02/2002
Resolutions
dot icon06/01/2002
Full accounts made up to 2000-12-31
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon27/12/2001
Secretary resigned
dot icon19/12/2001
Particulars of mortgage/charge
dot icon17/07/2001
Return made up to 13/06/01; full list of members
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
New secretary appointed
dot icon16/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/07/2000
Full accounts made up to 1999-12-31
dot icon02/07/2000
Return made up to 13/06/00; full list of members
dot icon02/07/2000
Secretary resigned;director resigned
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 13/06/99; no change of members
dot icon16/07/1998
Return made up to 13/06/98; no change of members
dot icon16/07/1998
Director resigned
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon28/06/1997
Return made up to 13/06/97; full list of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Certificate of change of name
dot icon10/06/1996
Return made up to 13/06/96; full list of members
dot icon10/06/1996
Director resigned
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon11/09/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon09/08/1995
Return made up to 13/06/95; full list of members
dot icon09/08/1995
Location of register of members address changed
dot icon09/08/1995
Location of debenture register address changed
dot icon02/03/1995
Full accounts made up to 1994-12-31
dot icon21/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1995
Miscellaneous
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Ad 19/10/94--------- £ si 27000@1=27000 £ ic 99000/126000
dot icon28/09/1994
Memorandum and Articles of Association
dot icon28/09/1994
Resolutions
dot icon28/09/1994
Resolutions
dot icon18/07/1994
Return made up to 13/06/94; full list of members
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon22/07/1993
Memorandum and Articles of Association
dot icon22/07/1993
Resolutions
dot icon01/07/1993
Return made up to 13/06/93; no change of members
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon28/06/1992
Return made up to 13/06/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon05/09/1991
Declaration of satisfaction of mortgage/charge
dot icon30/07/1991
Accounts for a small company made up to 1990-12-31
dot icon22/07/1991
Particulars of mortgage/charge
dot icon30/06/1991
Return made up to 13/06/91; full list of members
dot icon06/12/1990
Registered office changed on 07/12/90 from: churchill way lomeshaye industrial estate brunley lancashire, BB9 6RT
dot icon06/08/1990
Accounts for a small company made up to 1989-12-31
dot icon06/08/1990
Return made up to 23/04/90; full list of members
dot icon04/01/1990
Ad 22/11/89--------- £ si 98998@1=98998 £ ic 2/99000
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Memorandum and Articles of Association
dot icon07/11/1989
Accounts for a small company made up to 1988-12-31
dot icon25/06/1989
Return made up to 28/04/89; full list of members
dot icon09/02/1989
Registered office changed on 10/02/89 from: 7TH floor,bernard house piccadilly plaza manchester M1 4DD
dot icon06/11/1988
Particulars of mortgage/charge
dot icon01/06/1988
Wd 22/04/88 pd 27/11/87--------- £ si 2@1
dot icon06/12/1987
Accounting reference date notified as 31/12
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Director resigned;new director appointed
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrington, John Andrew
Director
14/02/2005 - Present
10
Wesley, David Stuart
Director
01/07/1995 - 30/06/1997
-
Kaufmann, Hans Werner
Director
16/01/1995 - 24/01/2000
2
Isherwood, Stewart
Director
14/12/2001 - 14/04/2004
4
Jones, Stephen James
Director
01/07/1995 - 14/02/2005
1

Persons with Significant Control

0

No PSC data available.

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 BODYCARE TOILETRIES LIMITED

BODYCARE TOILETRIES LIMITED is an(a) Dissolved company incorporated on 03/11/1987 with the registered office located at 500, 2 Hardman Street, Manchester M60 2AT. 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 BODYCARE TOILETRIES LIMITED?

toggle

BODYCARE TOILETRIES LIMITED is currently Dissolved. It was registered on 03/11/1987 and dissolved on 18/07/2011.

Where is BODYCARE TOILETRIES LIMITED located?

toggle

BODYCARE TOILETRIES LIMITED is registered at 500, 2 Hardman Street, Manchester M60 2AT.

What does BODYCARE TOILETRIES LIMITED do?

toggle

BODYCARE TOILETRIES LIMITED operates in the Manufacture of perfumes and toilet preparations (24.52 - SIC 2003) sector.

What is the latest filing for BODYCARE TOILETRIES LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved following liquidation.