Company NameFlawless Hair Limited
DirectorsAlan Craig Sullivan and Zoe Jayne Sullivan
Company StatusActive
Company Number05994067
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Craig Sullivan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityWelsh
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Zoe Jayne Sullivan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Secretary NameMr Alan Craig Sullivan
NationalityWelsh
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales

Contact

Websiteflaw-hair.co.uk
Telephone01244 822293
Telephone regionChester

Location

Registered Address1-3 Chester Road
Neston
Cheshire
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

1 at £1Alan Craig Sullivan
50.00%
Ordinary
1 at £1Zoe Jayne Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,786
Cash£3,140
Current Liabilities£21,950

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
11 January 2023Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
18 January 2022Director's details changed for Mr Alan Craig Sullivan on 18 January 2022 (2 pages)
18 January 2022Change of details for Mrs Zoe Jayne Sullivan as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Confirmation statement made on 9 November 2021 with no updates (3 pages)
18 January 2022Change of details for Mr Alan Craig Sullivan as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mrs Zoe Jayne Sullivan on 18 January 2022 (2 pages)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
19 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 March 2020Director's details changed for Zoe Jayne Douglas on 26 January 2019 (2 pages)
5 March 2020Change of details for Miss Zoe Jayne Douglas as a person with significant control on 26 January 2019 (2 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
18 November 2019Director's details changed for Zoe Jayne Douglas on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Alan Craig Sullivan on 18 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
4 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
4 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 April 2011Registered office address changed from 1/3 Chester Road Neston CH64 9PA United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 1/3 Chester Road Neston CH64 9PA United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 1/3 Chester Road Neston CH64 9PA United Kingdom on 7 April 2011 (2 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Director's details changed for Alan Craig Sullivan on 8 December 2010 (2 pages)
10 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Alan Craig Sullivan on 8 December 2010 (2 pages)
10 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Zoe Jayne Douglas on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Zoe Jayne Douglas on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Zoe Jayne Douglas on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Alan Craig Sullivan on 8 December 2010 (2 pages)
10 March 2011Secretary's details changed for Alan Craig Sullivan on 9 December 2010 (1 page)
10 March 2011Registered office address changed from Territorial House, High Street Connahs Quay Deeside Flintshire CH5 4DR on 10 March 2011 (1 page)
10 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Alan Craig Sullivan on 9 December 2010 (1 page)
10 March 2011Secretary's details changed for Alan Craig Sullivan on 9 December 2010 (1 page)
10 March 2011Registered office address changed from Territorial House, High Street Connahs Quay Deeside Flintshire CH5 4DR on 10 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 February 2010Director's details changed for Zoe Jayne Douglas on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Alan Craig Sullivan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Alan Craig Sullivan on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Alan Craig Sullivan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Zoe Jayne Douglas on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Zoe Jayne Douglas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
9 November 2006Incorporation (18 pages)
9 November 2006Incorporation (18 pages)