Company NameShear Beauty Limited
Company StatusDissolved
Company Number00155820
CategoryPrivate Limited Company
Incorporation Date6 June 1919(104 years, 11 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NamesWatts Brothers (Manchester) Limited and OGEE (Finance) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard George Hull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 09 March 2010)
RoleVice President And Managing Director
Country of ResidenceEngland
Correspondence AddressBelvedere House
Belvedere Drive
Newbury
Berkshire
RG14 7DB
Director NameMark Faulkner
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2009(89 years, 9 months after company formation)
Appointment Duration1 year (closed 09 March 2010)
RoleAssistant Controller
Country of ResidenceUnited States
Correspondence Address304 Wolf Run
Bartonville
Texas 76226
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed05 May 2005(85 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2010)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSteven Donald Skelton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(71 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address4 Conniston Close
Marlow
Buckinghamshire
SL7 2RG
Director NameGary Wayne Gooden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address9 Woodhurst
Maidenhead
Berkshire
SL6 8NZ
Secretary NameSteven Donald Skelton
NationalityBritish
StatusResigned
Appointed05 April 1991(71 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address4 Conniston Close
Marlow
Buckinghamshire
SL7 2RG
Director NameMichael Renzulli
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1991(72 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address3900 Morse Street
Denton
Texas
United States
Secretary NameGary Joseph Fiori
NationalityAmerican
StatusResigned
Appointed09 August 1991(72 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 1999)
RoleAccountant
Correspondence Address3900 Morse Street
Denton
Texas
76202
Director NameJohn Lane Cantrell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(73 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleCompany Treasurer
Correspondence Address2 Falcon House
Thames Street
Sonning On Thames
Berkshire
RG4 0UR
Director NameGary Joseph Fiori
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(73 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 1999)
RoleAccountant
Correspondence Address3900 Morse Street
Denton
Texas
76202
Director NamePaul Royston Parkin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(74 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2000)
RoleSales And Marketing Executive
Correspondence Address76 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3NG
Director NameGary Barr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(81 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleItnl Controller
Correspondence Address15820 Knolltraell Dr 638
Dallas
Texas
75248
Director NameGarth Gregory
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(84 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence Address50 Church Road
Bagshot
Surrey
GU19 5EQ
Director NameJohn Poston
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2004(84 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2008)
RoleVp International Operations
Correspondence Address5 Minoru Place
Binfield
Berkshire
RG42 4HS
Director NameEmma Louise Ridpath
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(85 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2005)
RoleManaging Director
Correspondence AddressFlat 5 56 Bath Road
Maidenhead
Berkshire
SL6 4JY
Director NameMr David John North
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(87 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 June 1999(80 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 November 2015Bona Vacantia disclaimer (1 page)
12 November 2015Bona Vacantia disclaimer (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
20 July 2009Full accounts made up to 30 September 2008 (16 pages)
20 July 2009Full accounts made up to 30 September 2008 (16 pages)
12 March 2009Return made up to 01/02/09; full list of members (5 pages)
12 March 2009Return made up to 01/02/09; full list of members (5 pages)
5 March 2009Director appointed mark faulkner (3 pages)
5 March 2009Appointment terminated director david north (1 page)
5 March 2009Appointment Terminated Director david north (1 page)
5 March 2009Director appointed mark faulkner (3 pages)
4 December 2008Director appointed richard george hull (2 pages)
4 December 2008Appointment terminated director john poston (1 page)
4 December 2008Director appointed richard george hull (2 pages)
4 December 2008Appointment Terminated Director john poston (1 page)
8 October 2008Full accounts made up to 30 September 2007 (17 pages)
8 October 2008Full accounts made up to 30 September 2007 (17 pages)
4 February 2008Return made up to 01/02/08; full list of members (5 pages)
4 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
27 February 2007Return made up to 01/02/07; full list of members (5 pages)
27 February 2007Return made up to 01/02/07; full list of members (5 pages)
7 November 2006Full accounts made up to 30 September 2005 (15 pages)
7 November 2006Full accounts made up to 30 September 2005 (15 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
20 February 2006Return made up to 01/02/06; full list of members (5 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Return made up to 01/02/06; full list of members (5 pages)
7 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 February 2006Full accounts made up to 30 September 2004 (26 pages)
4 February 2006Full accounts made up to 30 September 2004 (26 pages)
11 October 2005£ nc 30000/405000 23/09/05 (1 page)
11 October 2005Ad 23/09/05--------- £ si 375000@1=375000 £ ic 23045/398045 (2 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005£ nc 30000/405000 23/09/05 (1 page)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Ad 23/09/05--------- £ si 375000@1=375000 £ ic 23045/398045 (2 pages)
4 October 2005Location of register of members (non legible) (1 page)
4 October 2005Location of register of members (non legible) (1 page)
4 October 2005Registered office changed on 04/10/05 from: 10 foster lane london EC2V 6HH (1 page)
4 October 2005Registered office changed on 04/10/05 from: 10 foster lane london EC2V 6HH (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
25 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
28 June 2004Company name changed ogee (finance) LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed ogee (finance) LIMITED\certificate issued on 28/06/04 (2 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
7 June 2004Accounts made up to 30 September 2003 (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Return made up to 05/04/04; full list of members (6 pages)
28 May 2004Return made up to 05/04/04; full list of members (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
4 December 2003Withdrawal of application for striking off (1 page)
4 December 2003Withdrawal of application for striking off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
15 July 2003Application for striking-off (1 page)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
1 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
2 May 2002Return made up to 05/04/02; full list of members (6 pages)
2 May 2002Return made up to 05/04/02; full list of members (6 pages)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
3 May 2001Full accounts made up to 30 September 2000 (9 pages)
3 May 2001Full accounts made up to 30 September 2000 (9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
27 April 2001Return made up to 05/04/01; full list of members (7 pages)
27 April 2001Return made up to 05/04/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
1 June 2000Return made up to 05/04/00; full list of members (6 pages)
1 June 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 October 1999Registered office changed on 21/10/99 from: unit 4,area 10 headley park estate woodley,reading berks RG5 4SN (1 page)
21 October 1999Registered office changed on 21/10/99 from: unit 4,area 10 headley park estate woodley,reading berks RG5 4SN (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Return made up to 03/05/99; no change of members (6 pages)
28 June 1999Return made up to 03/05/99; no change of members (6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Full accounts made up to 30 September 1998 (9 pages)
3 June 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1998Full accounts made up to 30 September 1997 (9 pages)
18 May 1998Full accounts made up to 30 September 1997 (9 pages)
1 May 1998Return made up to 05/04/98; full list of members (6 pages)
1 May 1998Return made up to 05/04/98; full list of members (6 pages)
3 June 1997Return made up to 05/04/97; full list of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 June 1997Return made up to 05/04/97; full list of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (10 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
18 April 1996Full accounts made up to 30 September 1995 (10 pages)
18 April 1996Full accounts made up to 30 September 1995 (10 pages)
10 April 1996Return made up to 05/04/96; no change of members (6 pages)
10 April 1996Return made up to 05/04/96; no change of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
18 April 1995Return made up to 05/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Return made up to 05/04/95; change of members (6 pages)
3 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 June 1919Incorporation (29 pages)
5 June 1919Incorporation (29 pages)