Coniston
Hull
East Yorkshire
HU11 4JN
Director Name | Mr Stephen Kenneth Nichols |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
Secretary Name | Mrs Nicola Joy Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
Secretary Name | Judith Helen Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | 16 Birklands Drive James Reckitt Avenue Hull HU8 0LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | couturehairsalon.co.uk |
---|
Registered Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
50 at £1 | Rosalyn Cook 50.00% Ordinary |
---|---|
50 at £1 | Stephen Kenneth Nichols 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,058 |
Current Liabilities | £10,058 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 January 2018 | Notification of Stephen Kenneth Nichols as a person with significant control on 3 January 2018 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Registered office address changed from 22-23 Silver Street Hull HU1 1JG United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages) |
27 January 2014 | Registered office address changed from 22-23 Silver Street Hull HU1 1JG United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Stephen Kenneth Nichols on 1 August 2013 (2 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages) |
10 January 2013 | Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages) |
10 January 2013 | Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page) |
10 January 2013 | Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page) |
10 January 2013 | Secretary's details changed for Nicola Joy Nichols on 1 January 2011 (1 page) |
10 January 2013 | Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages) |
10 January 2013 | Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages) |
10 January 2013 | Director's details changed for Rosalyn Cook on 1 January 2011 (2 pages) |
10 January 2013 | Director's details changed for Stephen Kenneth Nichols on 1 January 2011 (2 pages) |
3 January 2013 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2013 (1 page) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 30/04/04; full list of members
|
22 July 2004 | Return made up to 30/04/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (2 pages) |
21 August 2002 | Director's particulars changed (2 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |