Company NameBodywash Limited
Company StatusDissolved
Company Number02120031
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Robert Charles Healy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years after company formation)
Appointment Duration26 years, 7 months (closed 11 December 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence Address23 Hereward Mount
Stock
Ingatestone
Essex
CM4 9PS
Secretary NameMrs Shelagh Mary Healy
StatusClosed
Appointed06 April 2014(27 years after company formation)
Appointment Duration3 years, 8 months (closed 11 December 2017)
RoleCompany Director
Correspondence AddressFpr Advisory Llp Jupiter House Warley Hill Busines
The Drive
Brentwood
CM13 3BE
Secretary NameChristine Terry Healy
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years after company formation)
Appointment Duration10 years, 12 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address1
Paternoster Row, Noak Hill
Romford
Essex
RM4 1LA
Director NameChristine Terry Healy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years after company formation)
Appointment Duration10 years, 12 months (resigned 26 April 2002)
RoleAdministrative Secretary
Correspondence Address1
Paternoster Row, Noak Hill
Romford
Essex
RM4 1LA
Director NameMichelle April Howard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(15 years after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Kerry Drive
Cranham
Upminster
Essex
RM14 1JB
Secretary NameMichelle April Howard
NationalityBritish
StatusResigned
Appointed26 April 2002(15 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 April 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Kerry Drive
Cranham
Upminster
Essex
RM14 1JB

Location

Registered AddressFpr Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2013
Net Worth£45,642
Cash£3,089
Current Liabilities£434,483

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (10 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (10 pages)
2 October 2015Liquidators statement of receipts and payments to 13 August 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (11 pages)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
(1 page)
29 August 2014Appointment of a voluntary liquidator (2 pages)
29 August 2014Statement of affairs with form 4.19 (8 pages)
29 August 2014Appointment of a voluntary liquidator (2 pages)
29 August 2014Statement of affairs with form 4.19 (8 pages)
13 August 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Fpr Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Fpr Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 13 August 2014 (2 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(3 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(3 pages)
30 April 2014Termination of appointment of Michelle Howard as a secretary (1 page)
30 April 2014Termination of appointment of Michelle Howard as a director (1 page)
30 April 2014Termination of appointment of Michelle Howard as a secretary (1 page)
30 April 2014Termination of appointment of Michelle Howard as a secretary (1 page)
30 April 2014Appointment of Mrs Shelagh Mary Healy as a secretary (2 pages)
30 April 2014Termination of appointment of Michelle Howard as a secretary (1 page)
30 April 2014Termination of appointment of Michelle Howard as a director (1 page)
30 April 2014Appointment of Mrs Shelagh Mary Healy as a secretary (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 11 December 2013 (1 page)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Michelle April Howard on 1 January 2010 (2 pages)
14 May 2010Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Michelle April Howard on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Michelle April Howard on 1 January 2010 (2 pages)
14 May 2010Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages)
14 May 2010Director's details changed for James Robert Charles Healy on 1 January 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 May 2007Return made up to 30/04/07; full list of members (2 pages)
25 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Director's particulars changed (1 page)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
16 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 May 2002Secretary resigned;director resigned (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
5 May 2002New secretary appointed;new director appointed (1 page)
5 May 2002New secretary appointed;new director appointed (1 page)
21 January 2002Registered office changed on 21/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
21 January 2002Registered office changed on 21/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
15 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 June 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 June 1998Return made up to 30/04/98; no change of members (4 pages)
8 June 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1997Return made up to 30/04/97; full list of members (6 pages)
12 May 1997Return made up to 30/04/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 May 1996Return made up to 30/04/96; no change of members (4 pages)
17 May 1996Return made up to 30/04/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)