Company NameS.C. Hairdressing Limited
Company StatusDissolved
Company Number05886120
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Simon Cranston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Boundary Court
Boughton
Chester
Cheshire
CH3 5ET
Wales
Secretary NameRosalind Patrica Adamson
NationalityBarbadian
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMaxwell Road
Christchurch
Foreign
Barbados
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt John's Chambers, Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Simon Cranston
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (2 pages)
19 December 2012Application to strike the company off the register (2 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(3 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Rosalind Adamson as a secretary (1 page)
22 July 2011Termination of appointment of Rosalind Adamson as a secretary (1 page)
14 May 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
14 May 2011Previous accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
24 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 April 2009Accounts made up to 31 July 2008 (2 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 25/07/08; full list of members (3 pages)
26 February 2009Return made up to 25/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Accounts made up to 31 July 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 December 2007Return made up to 25/07/07; full list of members (6 pages)
6 December 2007Return made up to 25/07/07; full list of members (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
25 July 2006Incorporation (20 pages)
25 July 2006Incorporation (20 pages)