Company NameHouse Of Elegance (Sutton) Ltd
Company StatusDissolved
Company Number04669108
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameCheryl Schofield
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years (closed 17 February 2009)
RoleCompany Director
Correspondence Address6 McMinnis Avenue
St. Helens
Merseyside
WA9 2PL
Secretary NameJohn Schofield
NationalityBritish
StatusClosed
Appointed25 January 2007(3 years, 11 months after company formation)
Appointment Duration2 years (closed 17 February 2009)
RoleCompany Director
Correspondence Address9 Bridge Road
St Helens
Merseyside
WA9 4UW
Secretary NameMr Ian William Halliwell
NationalityBritish
StatusResigned
Appointed10 February 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSecond Floor
68 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
5 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2006Return made up to 18/02/06; full list of members (6 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
8 June 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)