Company NameDominic Gregory Hair Establishment Ltd
Company StatusDissolved
Company Number05868198
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise Gregory
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Beechfield Road Milnrow
Rochdale
Lancashire
OL16 4EU
Director NameDominic Thomas Gregory
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Whitefield Crescent
Newhey
Rochdale
Lancashire
OL16 4NA
Secretary NameHelen Louise Taylor
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address230 Harbour Lane
Milnrow
Rochdale
Lancashire
OL16 4EL
Director NameMrs Joan Gregory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(9 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haven Close Grasscroft
Oldham
Lancashire
OL4 4DU

Contact

Websitedominicgregory.co.uk
Email address[email protected]
Telephone01706 522000
Telephone regionRochdale

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr Dominic Thomas Gregory
90.83%
Ordinary
100 at £1Mr Dominic Thomas Gregory
9.08%
Ordinary A
1 at £1Mrs Helen Louise Gregory
0.09%
Ordinary B

Financials

Year2014
Net Worth-£21,818
Cash£13,580
Current Liabilities£56,395

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Notification of Helen Louise Gregory as a person with significant control on 6 July 2017 (2 pages)
11 July 2017Notification of Helen Louise Gregory as a person with significant control on 6 July 2017 (2 pages)
10 July 2017Director's details changed for Mrs Helen Louise Gregory on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mrs Helen Louise Gregory on 5 July 2017 (2 pages)
25 March 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
25 March 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of Dominic Thomas Gregory as a director on 9 March 2016 (1 page)
14 July 2016Termination of appointment of Dominic Thomas Gregory as a director on 9 March 2016 (1 page)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
4 April 2016Appointment of Mrs Helen Louise Gregory as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Joan Gregory as a director on 4 April 2016 (1 page)
4 April 2016Appointment of Mrs Helen Louise Gregory as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Joan Gregory as a director on 4 April 2016 (1 page)
9 March 2016Appointment of Mrs Joan Gregory as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mrs Joan Gregory as a director on 9 March 2016 (2 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,101
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,101
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,101
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,101
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,101
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,101
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
21 March 2011Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages)
21 March 2011Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
21 March 2011Director's details changed for Dominic Thomas Gregory on 8 February 2011 (2 pages)
21 March 2011Statement of capital following an allotment of shares on 4 January 2010
  • GBP 1,101
(3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Ad 01/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
6 July 2009Ad 01/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 June 2009Nc inc already adjusted 01/08/08 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Nc inc already adjusted 01/08/08 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Appointment terminated secretary helen taylor (1 page)
12 December 2008Appointment terminated secretary helen taylor (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st chad's court rochdale lancashire OL16 1QU (1 page)
10 July 2008Return made up to 06/07/08; full list of members (3 pages)
10 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
14 May 2007Accounting reference date shortened from 05/01/08 to 31/12/07 (1 page)
14 May 2007Accounting reference date shortened from 05/01/08 to 31/12/07 (1 page)
12 April 2007Accounting reference date extended from 31/07/07 to 05/01/08 (1 page)
12 April 2007Accounting reference date extended from 31/07/07 to 05/01/08 (1 page)
6 July 2006Incorporation (11 pages)
6 July 2006Incorporation (11 pages)