Company NameHairlines Davenport Limited
Company StatusDissolved
Company Number04205927
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Hillier
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(9 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 24 January 2023)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address96 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5SE
Director NameJune Hill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleHousewife
Correspondence Address1 Hollymount Drive
Stockport
Cheshire
SK2 7LR
Secretary NameAmanda Hillier
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleHairdresser
Correspondence Address96 Hillcrest Road
Offerton
Stockport
SK2 5SE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address193 Bramhall Lane
Stockport
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

2 at £1Amanda Hillier
100.00%
Ordinary

Financials

Year2014
Net Worth£507
Cash£680
Current Liabilities£2,520

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Registered office address changed from 193a Bramhall Road Stockport SK2 6JA United Kingdom to 193 Bramhall Lane Stockport SK2 6JA on 29 November 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Notification of Amanda Hillier as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Amanda Hillier as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 January 2017Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 193a Bramhall Road Stockport SK2 6JA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 193a Bramhall Road Stockport SK2 6JA on 16 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of June Hill as a director (1 page)
6 April 2011Appointment of Amanda Hillier as a director (2 pages)
6 April 2011Termination of appointment of June Hill as a director (1 page)
6 April 2011Appointment of Amanda Hillier as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
27 April 2006Return made up to 25/04/06; full list of members (2 pages)
27 April 2006Return made up to 25/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 25/04/05; full list of members (2 pages)
16 June 2005Return made up to 25/04/05; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 25/04/04; full list of members (5 pages)
10 May 2004Return made up to 25/04/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 25/04/03; full list of members (5 pages)
8 May 2003Return made up to 25/04/03; full list of members (5 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 May 2002Return made up to 25/04/02; full list of members (5 pages)
14 May 2002Return made up to 25/04/02; full list of members (5 pages)
15 February 2002Registered office changed on 15/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
25 April 2001Incorporation (11 pages)
25 April 2001Incorporation (11 pages)