Company NameCharnwood Cosmetics Limited
Company StatusDissolved
Company Number03203049
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr David Thomas Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBareen Cottage
Back Lane Holcot
Northampton
NN6 9SL
Secretary NameMaureen Cooke
NationalityBritish
StatusClosed
Appointed24 May 1996(1 day after company formation)
Appointment Duration3 years, 4 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressBareen Cottage
Back Lane, Holcot
Northampton
Northamptonshire
NN6 9SL
Director NameMr Dilip Kantilal Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaveli 19 Astons Road
Moor Park
HA6 2LB
Secretary NameMr Dilip Kantilal Shah
NationalityBritish
StatusResigned
Appointed27 June 1996(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaveli 19 Astons Road
Moor Park
HA6 2LB
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressUnit 21 Park Royal
Metro Centre
Brittania Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 23/05/97; full list of members (6 pages)
27 August 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
27 August 1996Ad 27/06/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 July 1996Registered office changed on 26/07/96 from: bareen cottage back lane holcot northampton NN6 9SL (1 page)
26 July 1996New secretary appointed;new director appointed (1 page)
26 July 1996Secretary resigned (2 pages)
10 July 1996Particulars of mortgage/charge (6 pages)
6 June 1996New secretary appointed (1 page)
23 May 1996Incorporation (15 pages)