Company NameEuropean Beauty Products (UK) Limited
Company StatusDissolved
Company Number02043311
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 8 months ago)
Dissolution Date18 April 2012 (11 years, 11 months ago)
Previous NamesIntercede 378 Limited and Max Factor (Uk Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 18 April 2012)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Director NameKenneth William John Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence Address19 Orchard Way
Send
Woking
Surrey
GU23 7HS
Director NameJohn Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1996)
RoleProduct Supply Manager
Correspondence AddressHeret House
Pewley Point
Guildford
Surrey
GU1 3SP
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Director NamePeter Marty Troup
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address19 Randolph Avenue
Maida Vale
London
W9 1BH
Director NameMr Neil Kelvin Dockar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFrampton Cottage
Crondall
Farnham
Surrey
GU10 5QU
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed30 August 1995(9 years after company formation)
Appointment Duration12 years, 9 months (resigned 20 June 2008)
RoleSecretary
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2002)
RoleFinance Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameNuala Allsey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2008)
RoleLegal Adviser
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(21 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22m at 1Procter & Gamble LTD
100.00%
Ordinary
1 at 1Andrew Charles Mccarthy
0.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Declaration of solvency (3 pages)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
21 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2011Appointment of a voluntary liquidator (2 pages)
21 April 2011Declaration of solvency (3 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 2
(4 pages)
17 March 2011Statement of capital on 17 March 2011
  • GBP 2
(4 pages)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Solvency statement dated 14/03/11 (1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2011Solvency Statement dated 14/03/11 (1 page)
16 March 2011Statement by directors (1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2011Statement by Directors (1 page)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (10 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page)
6 August 2010Director's details changed for Mr Dermid Strain on 23 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Dermid Strain on 23 May 2010 (2 pages)
6 August 2010Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page)
6 August 2010Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
5 March 2010Full accounts made up to 30 June 2009 (11 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Return made up to 23/05/09; full list of members (4 pages)
7 June 2009Location of debenture register (1 page)
7 June 2009Location of register of members (1 page)
7 June 2009Location of register of members (1 page)
7 June 2009Registered office changed on 07/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
7 June 2009Location of debenture register (1 page)
7 June 2009Registered office changed on 07/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
2 July 2008Appointment terminated director nuala allsey (1 page)
2 July 2008Appointment Terminated Director nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment Terminated Secretary nuala allsey (1 page)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
13 January 2006Full accounts made up to 30 June 2005 (13 pages)
13 January 2006Full accounts made up to 30 June 2005 (13 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
26 May 2005Return made up to 23/05/05; full list of members (3 pages)
11 April 2005Full accounts made up to 30 June 2004 (12 pages)
11 April 2005Full accounts made up to 30 June 2004 (12 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002Return made up to 23/05/02; full list of members (7 pages)
18 June 2002Return made up to 23/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
2 May 2002Full accounts made up to 30 June 2001 (12 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
16 June 2001Return made up to 23/05/01; full list of members (6 pages)
16 June 2001Return made up to 23/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
15 August 2000Return made up to 23/05/00; no change of members (5 pages)
15 August 2000Return made up to 23/05/00; no change of members (5 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 December 1999Full accounts made up to 30 June 1999 (11 pages)
7 December 1999Full accounts made up to 30 June 1999 (11 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
1 June 1999Return made up to 23/05/99; no change of members (4 pages)
1 June 1999Return made up to 23/05/99; no change of members (4 pages)
11 May 1999Full accounts made up to 30 June 1998 (11 pages)
11 May 1999Full accounts made up to 30 June 1998 (11 pages)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
5 June 1998Return made up to 23/05/98; full list of members (5 pages)
5 June 1998Return made up to 23/05/98; full list of members (5 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
29 May 1997Return made up to 23/05/97; no change of members (4 pages)
29 May 1997Return made up to 23/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
19 January 1997Full accounts made up to 30 June 1996 (11 pages)
30 May 1996Return made up to 23/05/96; no change of members (4 pages)
30 May 1996Return made up to 23/05/96; no change of members (4 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
6 March 1996Full accounts made up to 30 June 1995 (11 pages)
6 March 1996Full accounts made up to 30 June 1995 (11 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
22 August 1995Return made up to 23/05/95; full list of members (6 pages)
22 August 1995Return made up to 23/05/95; full list of members (6 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 October 1994Full accounts made up to 30 June 1994 (12 pages)
17 October 1994Full accounts made up to 30 June 1994 (12 pages)
7 January 1994Full accounts made up to 30 June 1993 (12 pages)
7 January 1994Full accounts made up to 30 June 1993 (12 pages)
4 August 1993Full accounts made up to 30 June 1992 (11 pages)
4 August 1993Full accounts made up to 30 June 1992 (11 pages)
26 August 1992Full group accounts made up to 31 December 1990 (23 pages)
26 August 1992Full group accounts made up to 31 December 1990 (23 pages)
3 September 1991Registered office changed on 03/09/91 from: po box 1, ewenny road, maesteg, mid glamorgan, wales. CF34 9TU (7 pages)
3 September 1991Registered office changed on 03/09/91 from: po box 1, ewenny road, maesteg, mid glamorgan, wales. CF34 9TU (7 pages)
4 April 1991Full group accounts made up to 31 December 1989 (21 pages)
4 April 1991Full group accounts made up to 31 December 1989 (21 pages)
15 March 1990Full group accounts made up to 31 December 1988 (22 pages)
15 March 1990Full group accounts made up to 31 December 1988 (22 pages)
21 April 1989Full group accounts made up to 31 December 1987 (20 pages)
21 April 1989Full group accounts made up to 31 December 1987 (20 pages)
4 November 1988Full accounts made up to 31 December 1986 (20 pages)
4 November 1988Full accounts made up to 31 December 1986 (20 pages)
5 September 1988Registered office changed on 05/09/88 from: po BOX3 francis avenue west howe bournemouth BH11 8NZ (1 page)
5 September 1988Registered office changed on 05/09/88 from: po BOX3 francis avenue west howe bournemouth BH11 8NZ (1 page)
10 July 1987Company name changed\certificate issued on 10/07/87 (2 pages)
10 July 1987Company name changed\certificate issued on 10/07/87 (2 pages)
5 December 1986Company name changed intercede 378 LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed intercede 378 LIMITED\certificate issued on 05/12/86 (2 pages)
8 November 1986Registered office changed on 08/11/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
8 November 1986Registered office changed on 08/11/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
4 August 1986Incorporation (24 pages)
4 August 1986Incorporation (24 pages)