Company NameStyle Hairdressers Limited
Company StatusDissolved
Company Number04653607
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Emma Parry
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirrall
CH64 9PA
Wales
Director NameMr Anthony Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadow Close
Neston
South Wirral
CH64 9SH
Wales
Secretary NameSusan Collins
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Close
Neston
South Wirral
CH64 9SH
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0151 3368457
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
South Wirrall
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Anthony Collins
50.00%
Ordinary
50 at £1Susan Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£1,171
Cash£8,515
Current Liabilities£8,715

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Cessation of Anthony Collins as a person with significant control on 31 January 2018 (1 page)
1 February 2019Termination of appointment of Anthony Collins as a director on 31 January 2018 (1 page)
1 February 2019Termination of appointment of Susan Collins as a secretary on 31 January 2018 (1 page)
1 March 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 February 2018Notification of Emma Parry as a person with significant control on 1 January 2017 (2 pages)
31 January 2018Notification of Emma Parry as a person with significant control on 31 January 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 January 2017Appointment of Mrs Emma Parry as a director on 12 January 2017 (2 pages)
16 January 2017Appointment of Mrs Emma Parry as a director on 12 January 2017 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Anthony Collins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anthony Collins on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anthony Collins on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
21 February 2003Ad 31/01/03-31/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 31/01/03-31/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (31 pages)
31 January 2003Incorporation (31 pages)