Brown Lees
Biddulph
Staffordshire
ST8 6NJ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Miss Samantha Jane Rutter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Willerby Villa 80 West Road Congleton Cheshire CW12 4EU |
Secretary Name | Clare Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firwood House Farm 187 New Street Biddulph Moor Stoke On Trent Staffordshire ST8 7NW |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | hairbyhalo.co.uk |
---|
Registered Address | 2 Swan House Swan Bank Congleton Cheshire CW12 1AH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
50 at £1 | Miss Samantha Jane Rutter 50.00% Ordinary |
---|---|
50 at £1 | Mrs Clare Vickers 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,813 |
Gross Profit | £7,293 |
Net Worth | £137 |
Cash | £45 |
Current Liabilities | £8 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (14 pages) |
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 July 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
4 July 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
21 June 2012 | Termination of appointment of Clare Vickers as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Clare Vickers as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Samantha Rutter as a director (2 pages) |
21 June 2012 | Termination of appointment of Samantha Rutter as a director (2 pages) |
19 June 2012 | Appointment of Brenda Locke as a director (3 pages) |
19 June 2012 | Appointment of Brenda Locke as a director (3 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages) |
4 April 2011 | Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages) |
4 April 2011 | Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 July 2010 | Registered office address changed from 2 Swan House Congleton Cheshire CW12 1AH on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 2 Swan House Congleton Cheshire CW12 1AH on 15 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 24 Lawton Street Congleton Cheshire CW12 1RP on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 24 Lawton Street Congleton Cheshire CW12 1RP on 12 July 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
1 June 2009 | Ad 23/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 June 2009 | Ad 23/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
27 May 2009 | Director appointed samantha rutter (2 pages) |
27 May 2009 | Secretary appointed clare vickers (2 pages) |
27 May 2009 | Director appointed samantha rutter (2 pages) |
27 May 2009 | Secretary appointed clare vickers (2 pages) |
21 May 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
21 May 2009 | Appointment terminated director dudley miles (1 page) |
21 May 2009 | Appointment terminated director dudley miles (1 page) |
21 May 2009 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
23 April 2009 | Incorporation (12 pages) |
23 April 2009 | Incorporation (12 pages) |