Company NameHalo Hair (Beauty) Limited
Company StatusDissolved
Company Number07501915
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months 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 NameMr Harry Rutter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 24 July 2018)
RoleService Engineere
Country of ResidenceUnited Kingdom
Correspondence Address55 Harvey Road
Buglawton
Congleton
Cheshire
CW12 2DH
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMiss Samantha Jane Rutter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan House
Congleton
Cheshire
CW12 1AH
Director NameMrs Clare Vickers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood House Farm 187 New Street
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NW
Secretary NameClare Vickers
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirwood House Farm 187 New Street
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NW
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

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

Financials

Year2014
Turnover£80,771
Gross Profit£7,311
Net Worth-£270
Cash£105
Current Liabilities£720

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)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 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)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • 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 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • 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)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(14 pages)
7 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(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)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
18 December 2012Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
22 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
21 June 2012Termination of appointment of Clare Vickers as a director (2 pages)
21 June 2012Termination of appointment of Clare Vickers as a secretary (2 pages)
21 June 2012Termination of appointment of Clare Vickers as a director (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 Harry Rutter as a director (3 pages)
19 June 2012Appointment of Harry Rutter as a director (3 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
18 August 2011Secretary's details changed for Clare Vickers on 8 July 2011 (3 pages)
18 August 2011Director'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 2011Director's details changed for Clare Vickers on 8 July 2011 (3 pages)
18 August 2011Director'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 April 2011Director'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)
4 April 2011Secretary's details changed for Clare Vickers on 9 March 2011 (3 pages)
4 April 2011Director's details changed for Clare Vickers on 9 March 2011 (3 pages)
4 April 2011Director's details changed for Clare Vickers on 9 March 2011 (3 pages)
8 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 99
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 99
(4 pages)
7 March 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
7 March 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
7 March 2011Appointment of Samantha Jane Rutter as a director (3 pages)
7 March 2011Appointment of Clare Vickers as a director (3 pages)
7 March 2011Appointment of Clare Vickers Locke as a secretary (3 pages)
7 March 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
7 March 2011Appointment of Samantha Jane Rutter as a director (3 pages)
7 March 2011Appointment of Clare Vickers as a director (3 pages)
7 March 2011Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
7 March 2011Appointment of Clare Vickers Locke as a secretary (3 pages)
21 January 2011Incorporation (27 pages)
21 January 2011Incorporation (27 pages)