Company NameSalvation Hair Limited
Company StatusDissolved
Company Number04677301
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date13 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameTom Vujackovic
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleBusinessman
Correspondence Address208a Chapel Street
Salford
Manchester
M3 6BY
Secretary NameJanet Susan Vujackovic
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address208a Chapel Street
Salford
Manchester
M3 6BY

Location

Registered Address16 Oxford Court
Bishopsgate
Greater Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Tom Vujackovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,442
Cash£18,149
Current Liabilities£36,774

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 July 2014Liquidators statement of receipts and payments to 21 May 2014 (10 pages)
30 July 2014Liquidators' statement of receipts and payments to 21 May 2014 (10 pages)
30 July 2014Liquidators' statement of receipts and payments to 21 May 2014 (10 pages)
4 June 2013Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ United Kingdom on 4 June 2013 (1 page)
31 May 2013Statement of affairs with form 4.19 (5 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Statement of affairs with form 4.19 (5 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Secretary's change of particulars / janet vujackovic / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / tom vujackovic / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / tom vujackovic / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / janet vujackovic / 15/06/2009 (1 page)
16 March 2009Return made up to 25/02/09; full list of members (3 pages)
16 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Registered office changed on 01/07/2008 from c/o james scott & co, sadler house, 14-16 sadler house, middleton, manchester lancashire M24 5UJ (1 page)
1 July 2008Registered office changed on 01/07/2008 from c/o james scott & co, sadler house, 14-16 sadler house, middleton, manchester lancashire M24 5UJ (1 page)
14 April 2008Return made up to 25/02/08; full list of members (3 pages)
14 April 2008Return made up to 25/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 25/02/06; full list of members (6 pages)
7 March 2006Return made up to 25/02/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 25/02/05; full list of members (6 pages)
22 November 2005Return made up to 25/02/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
25 February 2003Incorporation (10 pages)
25 February 2003Incorporation (10 pages)