Company NameDhalton Hair Salon Ltd
Company StatusDissolved
Company Number06469465
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameKelly Ann Cavanagh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address78 Hogarth Drive
Prenton
Merseyside
CH43 9JG
Wales
Director NameMichael John Cavanagh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Westwood Road
Prenton
Wirral
CH43 9RQ
Wales
Secretary NameKayleigh Marie Dodd
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandalwood Drive
Noctorum
Wirral
CH43 9AJ
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,336
Cash£200
Current Liabilities£12,088

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
(3 pages)
26 May 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
(3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Kelly Ann Cavanagh on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 March 2009Director's change of particulars / kelly cavanagh / 01/12/2008 (1 page)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
2 March 2009Director's Change of Particulars / kelly cavanagh / 01/12/2008 / HouseName/Number was: , now: 78; Street was: 30 westwood road, now: hogarth drive; Post Town was: birkenhead, now: prenton; Post Code was: CH43 9RQ, now: CH43 9JG; Country was: , now: united kingdom (1 page)
2 March 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Appointment Terminated Secretary kayleigh dodd (1 page)
4 February 2009Appointment terminated secretary kayleigh dodd (1 page)
25 July 2008Director appointed kelly ann cavanagh (2 pages)
25 July 2008Director appointed kelly ann cavanagh (2 pages)
25 July 2008Appointment terminated director michael cavanagh (1 page)
25 July 2008Appointment Terminated Director michael cavanagh (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)