Company NameHalo Hair (Barber) Limited
Company StatusDissolved
Company Number06885460
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameBrenda Locke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2018)
RoleHousewife Foster Carer
Country of ResidenceUnited Kingdom
Correspondence Address11 Endon Drive
Brown Lees
Biddulph
Staffordshire
ST8 6NJ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameMiss Samantha Jane Rutter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressWillerby Villa
80 West Road
Congleton
Cheshire
CW12 4EU
Secretary NameClare Vickers
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood House Farm 187 New Street
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NW
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitehairbyhalo.co.uk

Location

Registered Address2 Swan House
Swan Bank
Congleton
Cheshire
CW12 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

50 at £1Miss Samantha Jane Rutter
50.00%
Ordinary
50 at £1Mrs Clare Vickers
50.00%
Ordinary

Financials

Year2014
Turnover£93,813
Gross Profit£7,293
Net Worth£137
Cash£45
Current Liabilities£8

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
24 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (14 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
4 July 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
21 June 2012Termination of appointment of Clare Vickers as a secretary (2 pages)
21 June 2012Termination of appointment of Clare Vickers as a secretary (2 pages)
21 June 2012Termination of appointment of Samantha Rutter as a director (2 pages)
21 June 2012Termination of appointment of Samantha Rutter as a director (2 pages)
19 June 2012Appointment of Brenda Locke as a director (3 pages)
19 June 2012Appointment of Brenda Locke as a director (3 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 August 2011Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages)
18 August 2011Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages)
18 August 2011Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
4 April 2011Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages)
4 April 2011Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages)
4 April 2011Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 July 2010Registered office address changed from 2 Swan House Congleton Cheshire CW12 1AH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 2 Swan House Congleton Cheshire CW12 1AH on 15 July 2010 (2 pages)
12 July 2010Registered office address changed from 24 Lawton Street Congleton Cheshire CW12 1RP on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 24 Lawton Street Congleton Cheshire CW12 1RP on 12 July 2010 (2 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
1 June 2009Ad 23/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 June 2009Ad 23/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
27 May 2009Director appointed samantha rutter (2 pages)
27 May 2009Secretary appointed clare vickers (2 pages)
27 May 2009Director appointed samantha rutter (2 pages)
27 May 2009Secretary appointed clare vickers (2 pages)
21 May 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
21 May 2009Appointment terminated director dudley miles (1 page)
21 May 2009Appointment terminated director dudley miles (1 page)
21 May 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
23 April 2009Incorporation (12 pages)
23 April 2009Incorporation (12 pages)