Company NameAurora Health And Beauty Limited
Company StatusDissolved
Company Number03736334
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJoanne Elizabeth Bowler
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
Secretary NameMr Ian Cooke
StatusClosed
Appointed18 December 2014(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBowler House Harvey Road
Basildon
Essex
SS13 1DD
Director NameMr Philip George Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameMr Philip George Bowler
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Pauls
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitethebowlergroup.com

Location

Registered AddressBowler House
Harvey Road
Basildon
Essex
SS13 1DD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Bowler Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Director's details changed for Joanne Elizabeth Bowler on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Joanne Elizabeth Bowler on 30 March 2017 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
2 February 2015Appointment of Mr Ian Cooke as a secretary on 18 December 2014 (2 pages)
2 February 2015Appointment of Mr Ian Cooke as a secretary on 18 December 2014 (2 pages)
30 January 2015Termination of appointment of Philip George Bowler as a secretary on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a secretary on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
30 January 2015Termination of appointment of Philip George Bowler as a director on 18 December 2014 (1 page)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Joanne Elizabeth Bowler on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Joanne Elizabeth Bowler on 19 March 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 March 2009Return made up to 19/03/09; full list of members (3 pages)
28 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
25 March 2008Return made up to 19/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 19/03/07; full list of members (7 pages)
26 April 2007Return made up to 19/03/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Return made up to 19/03/02; full list of members (6 pages)
18 April 2002Return made up to 19/03/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 1999Registered office changed on 31/03/99 from: 16 churchill way cardiff CF10 2DX (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 16 churchill way cardiff CF10 2DX (2 pages)
19 March 1999Incorporation (14 pages)
19 March 1999Incorporation (14 pages)