GALLERY COSMETICS LIMITED

Register to unlock more data on OkredoRegister

GALLERY COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01351893

Incorporation date

07/02/1978

Size

Dormant

Contacts

Registered address

Registered address

Cms Business Park, Station Lane, Featherstone, West Yorkshire WF7 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1978)
dot icon18/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2016
First Gazette notice for voluntary strike-off
dot icon25/07/2016
Application to strike the company off the register
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Tracey Craik as a secretary
dot icon19/12/2012
Registered office address changed from the Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH United Kingdom on 2012-12-19
dot icon15/10/2012
Appointment of Ian Wade Cushnie as a director
dot icon15/10/2012
Appointment of Ian Wade Cushie as a secretary
dot icon05/10/2012
Termination of appointment of Tracey Craik as a secretary
dot icon05/10/2012
Termination of appointment of Tracey Craik as a director
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/08/2010
Director's details changed for Miss Tracey Anne Craik on 2009-10-01
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/09/2009
Return made up to 16/08/09; full list of members
dot icon29/09/2009
Director and secretary's change of particulars / tracey craik / 29/09/2009
dot icon29/09/2009
Director and secretary's change of particulars / tracey craik / 29/09/2009
dot icon28/11/2008
Director appointed miss tracey anne craik
dot icon28/11/2008
Secretary appointed miss tracey anne craik
dot icon28/11/2008
Appointment terminated director bernard wright
dot icon21/10/2008
Secretary's change of particulars / tracey craik / 21/10/2008
dot icon10/10/2008
Secretary appointed miss tracey craik
dot icon09/10/2008
Registered office changed on 09/10/2008 from liberty cosmetics LTD unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET
dot icon09/10/2008
Appointment terminated secretary winifred heyes
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon19/08/2008
Secretary's change of particulars / winifred heyes / 11/07/2008
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/09/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/03/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon31/08/2005
Return made up to 16/08/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon12/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon08/09/2003
Registered office changed on 08/09/03 from: liberty cosmetics LTD haig road, parkgate industrial esta, knutsford cheshire WA16 8DX
dot icon21/10/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon02/10/2002
Return made up to 31/08/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon01/10/2001
Return made up to 31/08/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon03/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon01/10/1999
Return made up to 31/08/99; full list of members
dot icon30/07/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon28/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon27/08/1998
Return made up to 31/08/98; no change of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
New secretary appointed
dot icon26/09/1997
Return made up to 31/08/97; no change of members
dot icon09/04/1997
Particulars of mortgage/charge
dot icon01/03/1997
Particulars of mortgage/charge
dot icon23/09/1996
Return made up to 31/08/96; full list of members
dot icon31/07/1996
Accounts for a medium company made up to 1996-04-30
dot icon06/10/1995
Accounts for a medium company made up to 1995-04-30
dot icon18/09/1995
Return made up to 31/08/95; no change of members
dot icon27/02/1995
Accounts for a medium company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Secretary resigned;new secretary appointed
dot icon19/08/1994
Return made up to 31/08/94; no change of members
dot icon01/07/1994
Particulars of mortgage/charge
dot icon15/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/03/1994
Declaration of satisfaction of mortgage/charge
dot icon28/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon29/10/1993
Return made up to 31/08/93; full list of members
dot icon26/02/1993
Accounts for a medium company made up to 1992-04-30
dot icon09/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1993
Return made up to 31/08/92; full list of members
dot icon24/06/1992
Accounts for a medium company made up to 1991-04-30
dot icon29/01/1992
Return made up to 31/08/91; no change of members
dot icon01/10/1991
Return made up to 31/08/90; no change of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon14/08/1990
Return made up to 31/08/89; full list of members
dot icon13/08/1990
Full accounts made up to 1990-04-30
dot icon21/01/1990
Director resigned
dot icon30/11/1989
Full accounts made up to 1989-04-30
dot icon24/02/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Full accounts made up to 1988-04-30
dot icon22/02/1989
Return made up to 18/11/88; full list of members
dot icon09/06/1988
Director resigned;new director appointed
dot icon17/05/1988
Particulars of mortgage/charge
dot icon26/01/1988
New director appointed
dot icon27/10/1987
Full accounts made up to 1987-04-30
dot icon27/10/1987
Return made up to 19/08/87; full list of members
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon02/03/1987
Registered office changed on 02/03/87 from: columbia house 69 the aldwych london WC2B 4DY
dot icon14/01/1987
New secretary appointed;new director appointed
dot icon23/07/1986
Full accounts made up to 1986-04-30
dot icon23/07/1986
Full accounts made up to 1985-04-30
dot icon09/05/1986
Return made up to 31/12/85; full list of members
dot icon07/02/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushnie, Ian Wade
Director
31/01/2012 - Present
8
Craik, Tracey Anne
Director
28/11/2008 - 31/01/2012
3
Shenton, Daniel Michael
Director
07/05/1999 - 31/12/2005
4
Eastwood, Jill
Director
07/05/1999 - 28/02/2006
6
Wright, Bernard
Director
28/02/2006 - 06/11/2008
7

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 GALLERY COSMETICS LIMITED

GALLERY COSMETICS LIMITED is an(a) Dissolved company incorporated on 07/02/1978 with the registered office located at Cms Business Park, Station Lane, Featherstone, West Yorkshire WF7 6EQ. There are currently 2 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 GALLERY COSMETICS LIMITED?

toggle

GALLERY COSMETICS LIMITED is currently Dissolved. It was registered on 07/02/1978 and dissolved on 18/10/2016.

Where is GALLERY COSMETICS LIMITED located?

toggle

GALLERY COSMETICS LIMITED is registered at Cms Business Park, Station Lane, Featherstone, West Yorkshire WF7 6EQ.

What does GALLERY COSMETICS LIMITED do?

toggle

GALLERY COSMETICS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for GALLERY COSMETICS LIMITED?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved via voluntary strike-off.