Company NameThe Factory Hair Shop Limited
Company StatusDissolved
Company Number03762482
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Karen Jane Steele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleManicurist
Country of ResidenceEngland
Correspondence Address22 Dunollie Road
Sale
Cheshire
M33 2PD
Director NameMr Simon Barry Steele
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address22 Dunollie Road
Sale
Cheshire
M33 2PD
Secretary NameMr Simon Barry Steele
NationalityEnglish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address22 Dunollie Road
Sale
Cheshire
M33 2PD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£94,898
Gross Profit£81,395
Net Worth£4,066
Cash£1,940
Current Liabilities£6,015

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Registered office address changed from 105 Parr Lane Unsworth Bury Lancashire BL9 8JN on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 105 Parr Lane Unsworth Bury Lancashire BL9 8JN on 26 August 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
20 May 2008Return made up to 29/04/08; full list of members (4 pages)
20 May 2008Return made up to 29/04/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
12 April 2006Return made up to 29/04/05; full list of members (2 pages)
12 April 2006Return made up to 29/04/05; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 June 2004Return made up to 29/04/04; full list of members (7 pages)
3 June 2004Return made up to 29/04/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
16 June 2003Return made up to 29/04/03; full list of members (7 pages)
16 June 2003Return made up to 29/04/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 June 2002Return made up to 29/04/02; full list of members (7 pages)
7 June 2002Return made up to 29/04/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 June 2001Return made up to 29/04/01; full list of members (6 pages)
12 June 2001Return made up to 29/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 29/04/00; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: accountec levell & co ashton house slate wharf manchester lancashire M15 4SX (1 page)
25 May 1999Registered office changed on 25/05/99 from: accountec levell & co ashton house slate wharf manchester lancashire M15 4SX (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 May 1999Registered office changed on 13/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
29 April 1999Incorporation (7 pages)
29 April 1999Incorporation (7 pages)