Company NameHair By Nefarious Limited
Company StatusDissolved
Company Number05412461
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jo Bleach
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address163 Warbreck Drive
Bishpham
Blackpool
Lancashire
FY2 9RA
Director NameMr Matthew McNally
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address59 All Hallows Road
Bispham
Blackpool
Lancashire
FY2 0AY
Secretary NameMrs Jo Bleach
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address163 Warbreck Drive
Bishpham
Blackpool
Lancashire
FY2 9RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitenefarioushair.co.uk
Email address[email protected]
Telephone01253 353311
Telephone regionBlackpool

Location

Registered AddressThe Copper Room
Deva Cente
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Jo Bleach
51.00%
Ordinary A
49 at £1Matthew Mcnally
49.00%
Ordinary A

Financials

Year2014
Net Worth£9,763
Cash£7,612
Current Liabilities£37,158

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 October 2020Final Gazette dissolved following liquidation (1 page)
30 July 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
17 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
10 September 2019Registered office address changed from 62 Redbank Road Blackpool Lancashire FY2 9NW to The Copper Room Deva Cente Trinity Way Manchester M3 7BG on 10 September 2019 (2 pages)
9 September 2019Appointment of a voluntary liquidator (3 pages)
9 September 2019Statement of affairs (8 pages)
4 April 2019Director's details changed for Mr Matthew Mcnally on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Change of details for Mr Matthew Mcnally as a person with significant control on 4 April 2019 (2 pages)
21 March 2019Director's details changed for Mr Matthew Mcnally on 30 October 2018 (2 pages)
21 March 2019Change of details for Mr Matthew Mcnally as a person with significant control on 30 October 2018 (2 pages)
31 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
22 May 2018Director's details changed for Mr Matthew Mcnally on 24 April 2018 (2 pages)
22 May 2018Change of details for Mr Matthew Mcnally as a person with significant control on 24 April 2018 (2 pages)
21 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from 7 Oldfield Avenue Bispham Blackpool Lancashire FY2 9DZ on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 7 Oldfield Avenue Bispham Blackpool Lancashire FY2 9DZ on 14 March 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Director's details changed for Jo Bleach on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jo Bleach on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Jo Bleach on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Matthew Mcnally on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Matthew Mcnally on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Matthew Mcnally on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 April 2006Return made up to 04/04/06; full list of members (2 pages)
20 April 2006Return made up to 04/04/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
22 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
4 April 2005Incorporation (18 pages)
4 April 2005Incorporation (18 pages)