Company NameUnique Hair Style Beauty Limited
Company StatusDissolved
Company Number04919908
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Elizabeth Ridley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(13 years after company formation)
Appointment Duration5 months, 2 weeks (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Wood Street
Bury
BL8 2QX
Director NameMr Garry Hughes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address365 Darwen Road
Bromley Cross
Bolton
Greater Manchester
BL7 9BY
Director NameMs Louise Ridley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleHair Technition / Stylist
Country of ResidenceEngland
Correspondence Address365 Darwen Road
Bromley Cross
Bolton
Greater Manchester
BL7 9BY
Secretary NameMr Garry Hughes
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address365 Darwen Road
Bromley Cross
Bolton
Greater Manchester
BL7 9BY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01204 451360
Telephone regionBolton

Location

Registered Address365 Darwen Road
Bromley Cross
Bolton
Greater Manchester
BL7 9BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Louise Ridley
100.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£3,481
Current Liabilities£5,584

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
29 November 2016Termination of appointment of Louise Ridley as a director on 12 November 2016 (1 page)
29 November 2016Termination of appointment of Louise Ridley as a director on 12 November 2016 (1 page)
16 November 2016Appointment of Ms Elizabeth Ridley as a director on 1 October 2016 (2 pages)
16 November 2016Appointment of Ms Elizabeth Ridley as a director on 1 October 2016 (2 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom to 365 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9BY (1 page)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom to 365 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9BY (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Termination of appointment of Garry Hughes as a secretary (2 pages)
11 July 2013Termination of appointment of Garry Hughes as a director (2 pages)
11 July 2013Termination of appointment of Garry Hughes as a director (2 pages)
11 July 2013Termination of appointment of Garry Hughes as a secretary (2 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
27 October 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 September 2010Director's details changed for Louise Ridley on 24 September 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for Garry Hughes on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Louise Ridley on 24 September 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for Garry Hughes on 24 September 2010 (2 pages)
24 September 2010Secretary's details changed for Garry Hughes on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Garry Hughes on 24 September 2010 (1 page)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 September 2005Return made up to 24/09/05; full list of members (7 pages)
22 September 2005Return made up to 24/09/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 24/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2004Return made up to 24/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2003Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (15 pages)
2 October 2003Incorporation (15 pages)