Company NameCarringtons Hair Salon Limited
DirectorDenise Ann Ward
Company StatusActive
Company Number04170930
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameDenise Ann Ward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Sam Ward
StatusCurrent
Appointed01 August 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressSuite 17, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameDavid Michael Ward
NationalityBritish
StatusResigned
Appointed06 March 2001(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address41 Broomfields
Denton
Manchester
M34 3TH
Secretary NamePatricia Murray
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2012)
RoleRetired
Correspondence Address26 Stanhope Close
Denton
Manchester
M34 3SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 17, Flexspace Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Denise A. Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,788
Cash£4,746
Current Liabilities£8,471

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

19 September 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 April 2023Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page)
18 October 2022Administrative restoration application (3 pages)
18 October 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 April 2022Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to Suite 17, Flexspace Manchester Road Bolton BL3 2NZ on 29 April 2022 (1 page)
27 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
27 April 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
24 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
1 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 April 2016Secretary's details changed for Mr Sam Ward on 2 March 2015 (1 page)
29 April 2016Secretary's details changed for Mr Sam Ward on 2 March 2015 (1 page)
29 April 2016Director's details changed for Denise Ann Ward on 2 March 2015 (2 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Director's details changed for Denise Ann Ward on 2 March 2015 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 April 2013Termination of appointment of Patricia Murray as a secretary (1 page)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of Mr Sam Ward as a secretary (2 pages)
22 April 2013Termination of appointment of Patricia Murray as a secretary (1 page)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Appointment of Mr Sam Ward as a secretary (2 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 January 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 30 January 2012 (2 pages)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages)
16 February 2010Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
19 August 2009Registered office changed on 19/08/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
26 February 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 May 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
19 April 2001Registered office changed on 19/04/01 from: no 5 153 great ducie street manchester M3 1FB (1 page)
19 April 2001Registered office changed on 19/04/01 from: no 5 153 great ducie street manchester M3 1FB (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)