Company NameThe Hair Shop (Allerton) Limited
Company StatusDissolved
Company Number04808385
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameJanet Prendergast
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Harrier Drive
Liverpool
Merseyside
L26 7WQ
Secretary NameKaren Galvin
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address189 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 1JP
Director NameKaren Galvin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2021)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address189 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 1JP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 7333076
Telephone regionLiverpool

Location

Registered AddressUnit A15 Arrowe Brook Road
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£81
Cash£3,047
Current Liabilities£5,735

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2021Confirmation statement made on 24 June 2020 with updates (4 pages)
22 January 2021Termination of appointment of Karen Galvin as a director on 1 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2019Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 25 June 2019 (1 page)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Janet Prendegast as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Janet Prendegast as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Janet Prendegast as a person with significant control on 24 June 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 4
(6 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 4
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
30 June 2010Director's details changed for Janet Prendergast on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Karen Galvin on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Karen Galvin on 24 June 2010 (2 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Janet Prendergast on 24 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
21 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Director appointed karen galvin logged form (1 page)
21 March 2009Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Director appointed karen galvin logged form (1 page)
23 October 2008Registered office changed on 23/10/2008 from 27 dovedale road, mossley hill liverpool merseyside L18 5EP (1 page)
23 October 2008Registered office changed on 23/10/2008 from 27 dovedale road, mossley hill liverpool merseyside L18 5EP (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 24/06/08; full list of members (7 pages)
20 August 2008Return made up to 24/06/08; full list of members (7 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 August 2007Return made up to 24/06/07; full list of members (2 pages)
1 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
1 August 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
10 April 2007Ad 15/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
10 April 2007Ad 15/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 August 2006Ad 14/07/06-14/07/06 £ si 1@1=1 £ ic 1/2 (1 page)
16 August 2006Return made up to 24/06/06; full list of members (2 pages)
16 August 2006New director appointed (1 page)
16 August 2006Ad 14/07/06-14/07/06 £ si 1@1=1 £ ic 1/2 (1 page)
16 August 2006Return made up to 24/06/06; full list of members (2 pages)
16 August 2006New director appointed (1 page)
20 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 July 2005Return made up to 24/06/05; full list of members (2 pages)
6 July 2005Return made up to 24/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2004Return made up to 24/06/04; full list of members (2 pages)
27 September 2004Return made up to 24/06/04; full list of members (2 pages)
18 July 2003New secretary appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Registered office changed on 18/07/03 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
18 July 2003Registered office changed on 18/07/03 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
18 July 2003New secretary appointed (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
24 June 2003Incorporation (12 pages)
24 June 2003Incorporation (12 pages)