Company NameSamuel Peter Hairdressing Ltd
Company StatusDissolved
Company Number08012316
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Samuel Denis Tighe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameMr Peter John Walsh
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG

Contact

Websitewww.samuelpeter.co.uk
Email address[email protected]
Telephone01925 767999
Telephone regionWarrington

Location

Registered Address11 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Walsh
50.00%
Ordinary
1 at £1Samuel Tighe
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,874
Cash£8,497
Current Liabilities£64,104

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
3 September 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Mr Samuel Denis Tighe on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter John Walsh on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Samuel Denis Tighe on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Samuel Denis Tighe on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter John Walsh on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter John Walsh on 1 March 2013 (2 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)