Company NameHeads Of Cheadle Limited
Company StatusDissolved
Company Number05100261
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Stanley Head
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(1 day after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address93 Bodmin Road
Astley Tyldesley
Manchester
Lancashire
M29 7PE
Director NameMr Paul Anthony Manning
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(1 day after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address104 Midland Road
Bramhall
Cheshire
SK7 3DT
Secretary NameDavid Stanley Head
NationalityBritish
StatusClosed
Appointed14 April 2004(1 day after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address93 Bodmin Road
Astley Tyldesley
Manchester
Lancashire
M29 7PE
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David Stanley Head
50.00%
Ordinary A
1 at £1Mr Paul Anthony Manning
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,319
Cash£493
Current Liabilities£10,258

Accounts

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

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(6 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for David Stanley Head on 12 April 2012 (2 pages)
17 July 2012Director's details changed for Paul Anthony Manning on 12 April 2012 (2 pages)
17 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Paul Anthony Manning on 12 April 2012 (2 pages)
17 July 2012Director's details changed for David Stanley Head on 12 April 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 March 2012Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 March 2012 (1 page)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
16 April 2008Return made up to 13/04/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
13 July 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Incorporation (17 pages)
13 April 2004Incorporation (17 pages)