Company NameKross Kuts 2 Limited
Company StatusDissolved
Company Number04798849
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date31 March 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 NameMrs Kelly Michelle Ross
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancs
BL6 4NE
Secretary NameMrs Kelly Michelle Ross
NationalityBritish
StatusClosed
Appointed10 January 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancs
BL6 4NE
Director NameNeil Ross
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Director NameBrian Gerrard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohval Lodge
Wingates Square, Westhoughton
Bolton
Lancs
BL5 3PS
Director NameCatherine Gerrard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJohval Lodge
Wingates Square, Westhoughton
Bolton
Lancs
BL5 3PS
Secretary NameCatherine Gerrard
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJohval Lodge
Wingates Square, Westhoughton
Bolton
Lancs
BL5 3PS

Location

Registered AddressMornington House
142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Ms Kelly Ross
66.67%
Ordinary
1 at 1Neil Ross
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,868
Current Liabilities£8,868

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 3
(5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 3
(5 pages)
9 July 2010Registered office address changed from The Old Stables 142a Chorley New Road Bolton Lancs BL1 4NX on 9 July 2010 (1 page)
9 July 2010Registered office address changed from The Old Stables 142a Chorley New Road Bolton Lancs BL1 4NX on 9 July 2010 (1 page)
9 July 2010Registered office address changed from The Old Stables 142a Chorley New Road Bolton Lancs BL1 4NX on 9 July 2010 (1 page)
8 July 2010Director's details changed for Kelly Michelle Ross on 13 June 2010 (2 pages)
8 July 2010Director's details changed for Kelly Michelle Ross on 13 June 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 July 2009Return made up to 13/06/09; full list of members (4 pages)
8 July 2009Return made up to 13/06/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 June 2007Return made up to 13/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 August 2006Return made up to 13/06/06; full list of members (3 pages)
3 August 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006New secretary appointed (1 page)
2 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
27 June 2005Return made up to 13/06/05; full list of members (7 pages)
27 June 2005Return made up to 13/06/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
13 June 2003Incorporation (19 pages)
13 June 2003Incorporation (19 pages)