Company NameGrahams Mens Hair Care Limited
Company StatusDissolved
Company Number04635360
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameGraham John Harry Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Quadrant
Romiley
Stockport
Cheshire
SK6 3AY
Secretary NameDaryl Evans
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 The Quadrant
Romiley
Stockport
Cheshire
SK6 3AY
Director NameAndrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Graham John Harry Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£3,826
Cash£2,860

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 100
(4 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 December 2009Director's details changed for Graham John Harry Evans on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Graham John Harry Evans on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Registered office changed on 24/03/05 from: 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page)
24 March 2005Registered office changed on 24/03/05 from: 7 stamford square ashton-under-lyne lancashire OL6 6QU (1 page)
11 March 2005Return made up to 13/01/05; full list of members (6 pages)
11 March 2005Return made up to 13/01/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
26 July 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
26 July 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Incorporation (18 pages)
13 January 2003Incorporation (18 pages)