Company NameSemi-Permanent Fx Ltd.
Company StatusDissolved
Company Number03777625
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Joanne Briggs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodleigh Court
Alderley Edge
Cheshire
SK9 7QR
Secretary NameNeal John Briggs
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodleigh Court
Alderley Edge
Cheshire
SK9 7QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Woodleigh Court
Alderley Edge
Cheshire
SK9 7QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,877
Net Worth£8,541
Cash£74
Current Liabilities£250

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 26/05/09; full list of members (3 pages)
9 July 2009Return made up to 26/05/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 June 2007Return made up to 26/05/07; no change of members (6 pages)
18 June 2007Return made up to 26/05/07; no change of members (6 pages)
26 January 2007Return made up to 26/05/06; full list of members (6 pages)
26 January 2007Return made up to 26/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2006Accounts made up to 31 March 2005 (9 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
25 May 2005Return made up to 26/05/05; full list of members (6 pages)
25 May 2005Return made up to 26/05/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
5 January 2005Accounts made up to 31 March 2004 (9 pages)
8 June 2004Return made up to 26/05/04; full list of members (6 pages)
8 June 2004Return made up to 26/05/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
20 January 2004Accounts made up to 31 March 2003 (9 pages)
29 May 2003Return made up to 26/05/03; full list of members (6 pages)
29 May 2003Return made up to 26/05/03; full list of members (6 pages)
6 March 2003Accounts made up to 31 March 2002 (9 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 26/05/02; full list of members (6 pages)
11 July 2002Return made up to 26/05/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 May 2001Return made up to 26/05/01; full list of members (6 pages)
30 May 2001Return made up to 26/05/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
16 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Accounting reference date shortened from 31/05/00 to 01/04/00 (1 page)
28 February 2000Accounting reference date shortened from 31/05/00 to 01/04/00 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 24 broad street salford lancashire M6 5BY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 24 broad street salford lancashire M6 5BY (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Ad 20/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 1999Ad 20/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
26 May 1999Incorporation (17 pages)