Company NameAbstract Hair Company G (Wirral) Ltd
Company StatusDissolved
Company Number05694478
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Kerry Ann Martin-Hannah
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address15 Denton Drive
Wallasey
Merseyside
CH45 7QS
Wales
Director NameMiss Toni Ann Martin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address7 Kinglake Road
Wallasey
Merseyside
CH44 8BS
Wales
Secretary NameKerry Ann Martin
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Folly Lane
Wallasey
CH44 2DF
Wales
Secretary NameMiss Maria-Louise Martin
NationalityBritish
StatusResigned
Appointed15 November 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Reeds Lane
Moreton
Wirral
Cheshire
CH46 1QR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.abstracthair.co.uk
Telephone0151 3273377
Telephone regionLiverpool

Location

Registered Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kerry Ann Martin-hannah
50.00%
Ordinary A
50 at £1Kerry Ann Martin-hannah
50.00%
Ordinary B

Financials

Year2014
Net Worth-£16,155
Cash£143
Current Liabilities£21,530

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 June 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
9 June 2015Registration of charge 056944780001, created on 4 June 2015 (8 pages)
9 June 2015Registration of charge 056944780001, created on 4 June 2015 (8 pages)
9 June 2015Registration of charge 056944780001, created on 4 June 2015 (8 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2011Termination of appointment of Maria-Louise Martin as a secretary (1 page)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Maria-Louise Martin as a secretary (1 page)
5 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Registered office address changed from 7 Coniston Avenue Prenton Wirral CH43 9SB on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 7 Coniston Avenue Prenton Wirral CH43 9SB on 22 April 2010 (1 page)
22 December 2009Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 22 December 2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 February 2009Appointment terminated secretary kerry martin (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Appointment terminated secretary kerry martin (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 July 2008Secretary appointed miss maria martin (1 page)
3 July 2008Secretary appointed miss maria martin (1 page)
3 July 2008Return made up to 01/02/08; full list of members (4 pages)
3 July 2008Return made up to 01/02/08; full list of members (4 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2007Return made up to 01/02/07; full list of members (2 pages)
4 May 2007Return made up to 01/02/07; full list of members (2 pages)
30 April 2007Accounting reference date shortened from 31/07/07 to 31/07/06 (1 page)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 April 2007Accounting reference date shortened from 31/07/07 to 31/07/06 (1 page)
26 March 2007Registered office changed on 26/03/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page)
26 March 2007Registered office changed on 26/03/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page)
2 March 2007Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
2 March 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
1 February 2006Incorporation (17 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (17 pages)
1 February 2006Secretary resigned (1 page)