Company NameHair1 UK Online Limited
Company StatusDissolved
Company Number05263368
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date30 June 2012 (11 years, 9 months ago)
Previous NamesHair Cuttery Online Limited and HCUK Online Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Silver
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NameGary Brian Levy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Chapel Lane
Altrincham
Wa15 0bh
WA15 0BH
Director NameMichele Hilary Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Chapel Lane
Altrincham
WA15 0BH
Secretary NameMichele Hilary Levy
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Chapel Lane
Altrincham
WA15 0BH
Secretary NameJayna Leanne Levy
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2009)
RoleCompany Director
Correspondence Address88 Chapel Lane
Altrincham
Cheshire
WA15 0BH
Secretary NameMrs Jill Silver
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 4 months after company formation)
Appointment Duration5 days (resigned 09 March 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address28 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Michele Levy
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,623
Cash£15,254
Current Liabilities£266,518

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
22 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Statement of affairs with form 4.19 (7 pages)
8 June 2009Registered office changed on 08/06/2009 from 7 c/o additions first floor queen avenue liverpool L2 4TZ (1 page)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-01
(1 page)
8 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Registered office changed on 08/06/2009 from 7 c/o additions first floor queen avenue liverpool L2 4TZ (1 page)
8 June 2009Statement of affairs with form 4.19 (7 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Appointment Terminated Secretary jill silver (1 page)
9 March 2009Appointment terminated secretary jill silver (1 page)
4 March 2009Secretary appointed mrs jill silver (1 page)
4 March 2009Registered office changed on 04/03/2009 from 88 chapel lane altrincham cheshire WA15 0BH (1 page)
4 March 2009Secretary appointed mrs jill silver (1 page)
4 March 2009Registered office changed on 04/03/2009 from 88 chapel lane altrincham cheshire WA15 0BH (1 page)
3 March 2009Appointment Terminated Director michele levy (1 page)
3 March 2009Appointment terminated director michele levy (1 page)
3 March 2009Appointment Terminated Secretary jayna levy (1 page)
3 March 2009Appointment terminated secretary jayna levy (1 page)
3 March 2009Director appointed mr steven michael silver (1 page)
3 March 2009Director appointed mr steven michael silver (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Return made up to 19/10/07; full list of members (6 pages)
19 November 2007Return made up to 19/10/07; full list of members (6 pages)
20 September 2007Company name changed hcuk online LTD\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed hcuk online LTD\certificate issued on 20/09/07 (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
2 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Memorandum and Articles of Association (9 pages)
29 September 2006Company name changed hair cuttery online LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed hair cuttery online LIMITED\certificate issued on 29/09/06 (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2005Return made up to 19/10/05; full list of members (7 pages)
3 November 2005Return made up to 19/10/05; full list of members (7 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
10 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
19 October 2004Incorporation (12 pages)
19 October 2004Incorporation (12 pages)