Company NameCosmetic Consultants Limited
DirectorPhilip Ashley Whymant-Morris
Company StatusDissolved
Company Number00876430
CategoryPrivate Limited Company
Incorporation Date6 April 1966(58 years ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NamePhilip Ashley Whymant-Morris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressHolm Oak 19 The Grove
Ratton Manor
Eastbourne
East Sussex
BN20 9DA
Secretary NamePhilip John Mowle
NationalityBritish
StatusCurrent
Appointed18 October 1993(27 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address5 Woodhill Court
Woodside Road
Amersham
Buckinghamshire
HP6 6AD
Director NameJoan Stephanie Aylott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Old Hundred Barn
Old Hundred Lane Tormarton
Badminton
South Gloucestershire
GL9 1JA
Wales
Director NameStuart Charles Aylott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCosmetic Consultant
Correspondence AddressThe Old Hundred Barn
Old Hundred Lane Tormarton
Badminton
South Gloucesteshire
GL9 1JA
Wales
Secretary NameJoan Stephanie Aylott
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Old Hundred Barn
Old Hundred Lane Tormarton
Badminton
South Gloucestershire
GL9 1JA
Wales
Secretary NameBeverley Jane Murphy
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressFlat 5 Kesselville Court
42 St Johns Road Meads
Eastbourne
East Sussex
BN20 7NB
Director NameDuncan Francis Hammond
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 1994)
RoleCompany Director
Correspondence Address21 Martlesham
Welwyn Garden City
Hertfordshire
AL7 2QF
Director NameWilliam Kenneth Stangoe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Roberts Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,580,499
Gross Profit£478,376
Net Worth-£411,837
Current Liabilities£1,321,241

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Liquidators statement of receipts and payments (5 pages)
23 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001O/C replacement of liquidator (6 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
3 May 1996Notice of Constitution of Liquidation Committee (2 pages)
3 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 1996Appointment of a voluntary liquidator (1 page)
9 April 1996Registered office changed on 09/04/96 from: crown house 37/41 prince street bristol BS1 4PS (1 page)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)