CLINICAL BEAUTY LIMITED

Register to unlock more data on OkredoRegister

CLINICAL BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03512691

Incorporation date

17/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

23 Timberhill, Norwich, Norfolk NR1 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon21/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Compulsory strike-off action has been suspended
dot icon13/06/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Termination of appointment of Ronald Duvall as a director
dot icon12/01/2011
Termination of appointment of Michelle Thornton-Duvall as a director
dot icon12/01/2011
Termination of appointment of Michelle Thornton-Duvall as a secretary
dot icon17/10/2010
Appointment of Mrs Michelle Thornton-Duvall as a secretary
dot icon17/10/2010
Appointment of Mrs Michelle Thornton-Duvall as a director
dot icon17/10/2010
Appointment of Mr Ronald Duvall as a director
dot icon17/10/2010
Termination of appointment of Devere Investments Llc as a director
dot icon19/09/2010
Termination of appointment of Ron Duvall as a director
dot icon27/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/03/2010
Director's details changed for Devere Investments Llc on 2010-02-18
dot icon03/03/2010
Termination of appointment of Ron Duvall as a director
dot icon03/03/2010
Termination of appointment of Patricia Duvall as a director
dot icon08/12/2009
Appointment of Mrs Patricia Duvall as a director
dot icon08/12/2009
Appointment of Mr Ron Duvall as a director
dot icon01/11/2009
Appointment of Mr Ron Duvall as a director
dot icon18/08/2009
Director And Secretary's Change Of Particulars Michelle Thornton Logged Form
dot icon16/08/2009
Appointment Terminated Director ron duvall
dot icon16/08/2009
Appointment Terminated Secretary patricia duvall
dot icon16/08/2009
Appointment Terminated Director michelle duvall
dot icon20/07/2009
Director appointed devere investments llc
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/03/2009
Return made up to 18/02/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/03/2008
Return made up to 18/02/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/05/2007
New director appointed
dot icon28/05/2007
Director resigned
dot icon07/03/2007
Director's particulars changed
dot icon06/03/2007
Return made up to 18/02/07; full list of members
dot icon07/01/2007
New secretary appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned
dot icon26/09/2006
New director appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/02/2006
Return made up to 18/02/06; full list of members
dot icon19/02/2006
Location of debenture register
dot icon19/02/2006
Location of register of members
dot icon19/02/2006
Registered office changed on 20/02/06 from: 23 timberhill norwich norfolk NR1 3JZ
dot icon19/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/02/2006
Director's particulars changed
dot icon24/10/2005
Certificate of change of name
dot icon12/10/2005
Registered office changed on 13/10/05 from: deopham house, vicarage road deopham norfolk NR18 9DR
dot icon13/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/03/2005
Return made up to 18/02/05; full list of members
dot icon31/03/2005
Location of register of members address changed
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon31/03/2004
New director appointed
dot icon10/03/2004
Return made up to 18/02/04; full list of members
dot icon10/03/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Director resigned
dot icon18/09/2003
New director appointed
dot icon06/07/2003
New secretary appointed
dot icon06/07/2003
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon05/06/2003
Director resigned
dot icon01/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon09/03/2003
Return made up to 18/02/03; full list of members
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon19/12/2002
Director's particulars changed
dot icon19/12/2002
Director resigned
dot icon12/11/2002
Certificate of change of name
dot icon05/11/2002
Registered office changed on 06/11/02 from: the old school vicarage road deopham norfolk NR18 9DR
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon23/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/02/2002
Return made up to 18/02/02; full list of members
dot icon24/02/2002
Director's particulars changed
dot icon24/02/2002
Registered office changed on 25/02/02
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Secretary resigned
dot icon25/11/2001
New secretary appointed
dot icon25/11/2001
New director appointed
dot icon05/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon15/02/2001
Return made up to 18/02/01; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-07-31
dot icon21/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Registered office changed on 13/06/00 from: the old school vicarage road deopham wymondham norfolk NR18 9DR
dot icon31/05/2000
Accounts for a small company made up to 1999-02-28
dot icon19/04/2000
Accounting reference date shortened from 28/02/00 to 31/07/99
dot icon18/04/2000
Return made up to 18/02/00; full list of members
dot icon14/09/1999
Particulars of mortgage/charge
dot icon23/02/1999
Return made up to 18/02/99; full list of members
dot icon15/02/1999
Registered office changed on 16/02/99 from: 17/21 moorgate business centre south green dereham norfolk NR19 1PT
dot icon16/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
Registered office changed on 03/03/98 from: 110 st johns row castle mall norwich NR1 3DD
dot icon25/02/1998
Registered office changed on 26/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon17/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton-Duvall, Michelle
Secretary
18/10/2010 - 13/01/2011
-
Duvall, Patricia Julia
Secretary
07/07/2003 - 11/09/2003
-
Duvall, Patricia Julia
Secretary
01/11/2001 - 21/03/2003
-
Duvall, Patricia Julia
Secretary
02/01/2007 - 03/08/2009
-
Duvale, Ronald Peter
Secretary
11/09/2003 - 30/12/2006
-

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 CLINICAL BEAUTY LIMITED

CLINICAL BEAUTY LIMITED is an(a) Dissolved company incorporated on 17/02/1998 with the registered office located at 23 Timberhill, Norwich, Norfolk NR1 3JZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL BEAUTY LIMITED?

toggle

CLINICAL BEAUTY LIMITED is currently Dissolved. It was registered on 17/02/1998 and dissolved on 21/05/2012.

Where is CLINICAL BEAUTY LIMITED located?

toggle

CLINICAL BEAUTY LIMITED is registered at 23 Timberhill, Norwich, Norfolk NR1 3JZ.

What does CLINICAL BEAUTY LIMITED do?

toggle

CLINICAL BEAUTY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CLINICAL BEAUTY LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via compulsory strike-off.