Dissolved 2017-04-11
Company Information for COSMETIC PRODUCTIONS LIMITED
COVENTRY, WEST MIDLANDS, CV3 1JN,
|
Company Registration Number
04987630
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | |
---|---|
COSMETIC PRODUCTIONS LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV3 1JN Other companies in CV3 | |
Company Number | 04987630 | |
---|---|---|
Date formed | 2003-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 14:09:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LCC ASSOCIATES LIMITED |
||
MARY TEAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ANDREW MACTAGGART FERGUSON |
Director | ||
JOHN HARRIS |
Company Secretary | ||
LCC ASSOCIATES LIMITED |
Company Secretary | ||
GILLIAN MCGOWAN-KEMP |
Company Secretary | ||
ROY ANDREW MCTAGGART FERGUSON |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETERNAL PRODUCTS LIMITED | Company Secretary | 2015-01-02 | CURRENT | 2008-06-18 | Dissolved 2017-06-13 | |
INTERNATIONAL ASSOCIATION OF UNIVERSITY PRESIDENTS | Company Secretary | 2013-03-16 | CURRENT | 2008-09-24 | Active | |
WWW.TROUTFLYFISHING.NET LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
LINK DYNAMICS LIMITED | Company Secretary | 2008-01-16 | CURRENT | 1991-07-12 | Dissolved 2013-08-20 | |
ETERNAL COSMECEUTICALS LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2003-12-22 | Liquidation | |
WESTROW PROPERTIES LTD | Company Secretary | 2004-05-27 | CURRENT | 2003-04-02 | Active | |
U FIT CO UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
ARMSTRONG INDUSTRIES LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1996-04-17 | Active | |
ETERNAL COSMECEUTICALS LIMITED | Director | 2005-01-21 | CURRENT | 2003-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY FERGUSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR ROY FERGUSON | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 FULL LIST | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 NO CHANGES | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY TEAGUE / 06/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LCC ASSOCIATES LIMITED / 06/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED LCC ASSOCIATES LIMITED | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HARRIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR JOHN HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY LCC ASSOCIATES LIMITED | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF MORTGAGE AND FIRST LEGAL CHARGE WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE | Outstanding | IRISH LIFE & PERMANENT PLC TRADING AS PERMANENT TSB BANK |
Creditors Due After One Year | 2013-03-31 | £ 951,185 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 940,431 |
Creditors Due Within One Year | 2013-03-31 | £ 21,114 |
Creditors Due Within One Year | 2012-03-31 | £ 66,312 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSMETIC PRODUCTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,695 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,260 |
Current Assets | 2013-03-31 | £ 373,714 |
Current Assets | 2012-03-31 | £ 453,068 |
Debtors | 2013-03-31 | £ 372,019 |
Debtors | 2012-03-31 | £ 450,808 |
Fixed Assets | 2013-03-31 | £ 1,277,999 |
Fixed Assets | 2012-03-31 | £ 1,281,749 |
Secured Debts | 2013-03-31 | £ 951,185 |
Secured Debts | 2012-03-31 | £ 940,431 |
Shareholder Funds | 2013-03-31 | £ 679,414 |
Shareholder Funds | 2012-03-31 | £ 728,074 |
Tangible Fixed Assets | 2013-03-31 | £ 1,267,374 |
Tangible Fixed Assets | 2012-03-31 | £ 1,267,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as COSMETIC PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |