RELAXEDANDWAXED LTD
Overview
Company Name | RELAXEDANDWAXED LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06253657 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RELAXEDANDWAXED LTD?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RELAXEDANDWAXED LTD located?
Registered Office Address | C/O Bridggestones 125-127 Union Street OL1 1TE Oldham Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RELAXEDANDWAXED LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for RELAXEDANDWAXED LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2020 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 14 Pendle Avenue Kettering Northamptonshire NN16 9FA England to C/O Bridggestones 125-127 Union Street Oldham Lancashire OL1 1TE on Mar 18, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Philippa Mary Davis as a person with significant control on Jun 06, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 207 Rockingham Road Kettering Northamptonshire NN16 9JA England to 14 Pendle Avenue Kettering Northamptonshire NN16 9FA on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Wendy Yvonne Coleman as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Philippa Davis as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 14 st. Swithins Close Kettering Northamptonshire NN15 5UR to 207 Rockingham Road Kettering Northamptonshire NN16 9JA on Nov 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kolaine Waterfield as a director on Feb 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kayley Mabbutt as a secretary on Feb 07, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of RELAXEDANDWAXED LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Philippa Mary | Director | Pendle Avenue NN16 9FA Kettering 14 Northamptonshire England | England | British | Company Director | 208789030001 | ||||
COLEMAN, Giles Timothy | Secretary | Clifton Close N15 7NA Kettering 6 Northamptonshire | British | Health And Safety Advisor | 137973330001 | |||||
MABBUTT, Kayley | Secretary | Market Place NN16 0AL Kettering 7a Northamptonshire England | 166023770001 | |||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
COLEMAN, Wendy Yvonne | Director | Clifton Close NN15 7NA Kettering 6 Northants | United Kingdom | British | Salon Manager/Beauty Therapist | 137971620001 | ||||
VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | Company Director | 133234740001 | ||||
WATERFIELD, Kolaine | Director | Market Place NN16 0AL Kettering 7a Northamptonshire United Kingdom | United Kingdom | British | Beautician | 166153300002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of RELAXEDANDWAXED LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Philippa Mary Davis | Jun 06, 2016 | Union Street OL1 1TE Oldham C/O Bridggestones 125-127 Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RELAXEDANDWAXED LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0