Company NameSea Green Cosmetics Limited
DirectorPeter Haynes
Company StatusDissolved
Company Number02949703
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 8 months ago)
Previous NameForest Green Cosmetics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameAngus Jones
NationalityBritish
StatusCurrent
Appointed28 September 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address19 Crispin Close
Locksheath
Hampshire
SO31 6TD
Director NamePeter Haynes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(2 years after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address1 Queens Road
Warsash
Southampton
Hampshire
SO31 9JY
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH
Director NameGeorge William Glover
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 1996)
RoleManager
Correspondence AddressBaron Fold Cottage Baron Fold
Rossendale
Lancashire
BB4 7HA
Director NameMrs Joyce Mary Glover
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 1996)
RoleManager
Correspondence AddressBaron Fold Cottage Baron Fold
Rossendale
Lancashire
BB4 7HA

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999O/C 30/9/99 replacing liq (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Registered office changed on 04/09/97 from: delta house salterns lane fareham PO16 0SF (1 page)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1997Statement of affairs (4 pages)
4 September 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
24 July 1996Return made up to 18/07/96; no change of members (4 pages)
26 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Registered office changed on 19/01/96 from: 5 hugh business park bacup road waterfoot rossendale lancashire BB4 7BX (1 page)
17 November 1995Company name changed forest green cosmetics LIMITED\certificate issued on 20/11/95 (4 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Return made up to 18/07/95; full list of members (6 pages)