Company NameRaymond Walker Beauty Salons Limited
Company StatusDissolved
Company Number01256907
CategoryPrivate Limited Company
Incorporation Date4 May 1976(48 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Jane Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(15 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 20 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Willow Bank
Cheadle Hulme
Cheadle
Cheshire
SK8 7NR
Secretary NameMrs Frances Jane Walker
NationalityBritish
StatusClosed
Appointed01 December 1991(15 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Willow Bank
Cheadle Hulme
Cheadle
Cheshire
SK8 7NR
Director NameMr Raymond Walker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Willow Bank
Cheadle Hulme
Cheadle
Cheshire
SK8 7NR

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Frances Jane Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£10,458
Cash£13,445
Current Liabilities£2,987

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 July 1993Delivered on: 20 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47-49 church road gatley cheshire stockport greater manchester t/no GM173465 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. The entry in col.6 Above has this day been amended please see doc.M27L.R.M.groves 21/10/93. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 October 1987Delivered on: 13 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 47 & 49 church rd, gatley, stockport, greater manchester title no: gm 173465 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1984Delivered on: 27 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47/49 church road, gatley, stockport, greater manchester. Title no:- gm 173465 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2013Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page)
9 May 2013Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page)
9 May 2013Current accounting period extended from 9 March 2013 to 31 August 2013 (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 9 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 9 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 9 March 2012 (4 pages)
2 March 2012Termination of appointment of Raymond Walker as a director (1 page)
2 March 2012Termination of appointment of Raymond Walker as a director (1 page)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 9 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 9 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 9 March 2011 (4 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mrs Frances Jane Walker on 20 December 2010 (2 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mrs Frances Jane Walker on 20 December 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 9 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 9 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 9 March 2010 (4 pages)
25 January 2010Director's details changed for Mr Raymond Walker on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Frances Jane Walker on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Frances Jane Walker on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Raymond Walker on 25 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 9 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 9 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 9 March 2009 (3 pages)
17 March 2009Return made up to 20/12/08; full list of members (4 pages)
17 March 2009Return made up to 20/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 9 March 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 9 March 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 9 March 2008 (3 pages)
19 February 2008Return made up to 20/12/07; full list of members (2 pages)
19 February 2008Return made up to 20/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 9 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 9 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 9 March 2007 (5 pages)
11 January 2007Return made up to 20/12/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 20/12/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 November 2006Total exemption small company accounts made up to 9 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 9 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 9 March 2006 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 9 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 9 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 9 March 2005 (5 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 9 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 9 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 9 March 2004 (5 pages)
1 February 2004Return made up to 20/12/03; full list of members (7 pages)
1 February 2004Return made up to 20/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 9 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 9 March 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 9 March 2003 (5 pages)
22 March 2003Return made up to 20/12/02; full list of members (7 pages)
22 March 2003Return made up to 20/12/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 9 March 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 9 March 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 9 March 2002 (4 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 9 March 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 9 March 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 9 March 2001 (4 pages)
6 June 2001Return made up to 20/12/00; full list of members (6 pages)
6 June 2001Return made up to 20/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 9 March 2000 (5 pages)
1 November 2000Accounts for a small company made up to 9 March 2000 (5 pages)
1 November 2000Accounts for a small company made up to 9 March 2000 (5 pages)
27 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 9 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 9 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 9 March 1999 (4 pages)
17 March 1999Return made up to 20/12/98; no change of members (4 pages)
17 March 1999Return made up to 20/12/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 9 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 9 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 9 March 1998 (5 pages)
6 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 January 1998Return made up to 20/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 9 March 1997 (7 pages)
3 December 1997Full accounts made up to 9 March 1997 (7 pages)
3 December 1997Full accounts made up to 9 March 1997 (7 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
22 November 1996Full accounts made up to 9 March 1996 (6 pages)
22 November 1996Full accounts made up to 9 March 1996 (6 pages)
22 November 1996Full accounts made up to 9 March 1996 (6 pages)
15 January 1996Return made up to 20/12/95; change of members (6 pages)
15 January 1996Return made up to 20/12/95; change of members (6 pages)
22 September 1995Accounts for a small company made up to 9 March 1995 (6 pages)
22 September 1995Accounts for a small company made up to 9 March 1995 (6 pages)
22 September 1995Accounts for a small company made up to 9 March 1995 (6 pages)
14 September 1995Registered office changed on 14/09/95 from: c/o copeland lyons royal london house 196,deansgate manchester M3 3NE (1 page)
14 September 1995Registered office changed on 14/09/95 from: c/o copeland lyons royal london house 196,deansgate manchester M3 3NE (1 page)