Company NameCouture Hair & Beauty Limited
Company StatusDissolved
Company Number04428607
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rosalyn Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chapelfeilds
Coniston
Hull
East Yorkshire
HU11 4JN
Director NameMr Stephen Kenneth Nichols
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
Secretary NameMrs Nicola Joy Nichols
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
Secretary NameJudith Helen Bloom
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleManager
Correspondence Address16 Birklands Drive
James Reckitt Avenue
Hull
HU8 0LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecouturehairsalon.co.uk

Location

Registered Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

50 at £1Rosalyn Cook
50.00%
Ordinary
50 at £1Stephen Kenneth Nichols
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,058
Current Liabilities£10,058

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Notification of Stephen Kenneth Nichols as a person with significant control on 3 January 2018 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Registered office address changed from 22-23 Silver Street Hull HU1 1JG United Kingdom on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages)
27 January 2014Registered office address changed from 22-23 Silver Street Hull HU1 1JG United Kingdom on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages)
27 January 2014Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages)
10 January 2013Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages)
10 January 2013Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page)
10 January 2013Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page)
10 January 2013Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page)
10 January 2013Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages)
10 January 2013Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages)
10 January 2013Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages)
10 January 2013Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages)
3 January 2013Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (3 pages)
29 June 2005Return made up to 30/04/05; full list of members (3 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2003Return made up to 30/04/03; full list of members (7 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Return made up to 30/04/03; full list of members (7 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Director's particulars changed (2 pages)
21 August 2002Director's particulars changed (2 pages)
21 August 2002Secretary's particulars changed (1 page)
8 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)