Company NameWhats Cutting Hair & Beauty Ltd
Company StatusDissolved
Company Number06029086
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

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

Directors

Director NameToni Allison Reeves
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ullswater Avenue
Noctorum
Wirral
CH43 9RD
Wales
Director NameAnthony Graham Roberts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Torpenhow Cottage Montgomery Hill
Wirral
Merseyside
L48 1NF
Secretary NameMr Neil Sadler
StatusClosed
Appointed02 January 2017(10 years after company formation)
Appointment Duration7 years, 3 months (closed 30 April 2024)
RoleCompany Director
Correspondence Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
Secretary NameToni Allison Reeves
NationalityBritish
StatusResigned
Appointed20 December 2006(6 days after company formation)
Appointment Duration10 years (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ullswater Avenue
Noctorum
Wirral
CH43 9RD
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.whatscutting.com

Location

Registered Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,104
Cash£868
Current Liabilities£29,757

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 December 2020Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 46 Northcote Road Wallasey CH45 8LQ on 22 December 2020 (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 August 2017Appointment of Mr Neil Sadler as a secretary on 2 January 2017 (2 pages)
11 August 2017Termination of appointment of Toni Allison Reeves as a secretary on 2 January 2017 (1 page)
11 August 2017Termination of appointment of Toni Allison Reeves as a secretary on 2 January 2017 (1 page)
11 August 2017Appointment of Mr Neil Sadler as a secretary on 2 January 2017 (2 pages)
24 May 2017Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2017-05-24
  • GBP 3
(6 pages)
24 May 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
24 May 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
24 May 2017Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2017-05-24
  • GBP 3
(6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Registered office address changed from 58-66 Fox Street Liverpool L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 58-66 Fox Street Liverpool L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 31 October 2016 (1 page)
31 October 2016Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 3
(6 pages)
31 October 2016Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 3
(6 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 June 2015Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 June 2015Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool L3 3BQ on 29 June 2015 (1 page)
29 June 2015Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
29 June 2015Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool L3 3BQ on 29 June 2015 (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 3
(5 pages)
19 March 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 3
(5 pages)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Toni Allison Reeves on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 14/12/08; full list of members (4 pages)
18 February 2009Return made up to 14/12/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page)
17 February 2009Registered office changed on 17/02/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page)
22 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 September 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
17 September 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 February 2008Return made up to 14/12/07; full list of members (2 pages)
4 February 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)