Bury New Road
Whitefield
M45 7TA
Secretary Name | Mr Lucas Sojka |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 December 2016) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Adele Julia Lennick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7a Wells Avenue Prestwich Manchester M25 0GN |
Director Name | Mason John Lennick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Secretary Name | Adele Julia Lennick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Wells Avenue Prestwich Manchester M25 0GN |
Director Name | Mr Laurence Anthony Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dovehouse Close Whitefield Manchester M45 7PE |
Director Name | Mr Laurence Anthony Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 205 Bury New Road Manchester Lancashire M45 6GE |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £29,834 |
Cash | £10,829 |
Current Liabilities | £37,368 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (11 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (11 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 27 May 2015 (11 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
12 June 2014 | Registered office address changed from Hamilton House 205 Bury New Road Manchester Lancashire M45 6GE on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from Hamilton House 205 Bury New Road Manchester Lancashire M45 6GE on 12 June 2014 (2 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Statement of affairs with form 4.19 (7 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Statement of affairs with form 4.19 (7 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Termination of appointment of Laurence Green as a director (1 page) |
19 March 2014 | Termination of appointment of Laurence Green as a director (1 page) |
5 June 2013 | Secretary's details changed for Mr Lucas Sojka on 16 March 2013 (1 page) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Director's details changed for Mr Lucas Sojka on 16 March 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Lucas Sojka on 16 March 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Laurence Green on 16 March 2013 (2 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Secretary's details changed for Mr Lucas Sojka on 16 March 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Laurence Green on 16 March 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Appointment of Mr Laurence Green as a director (2 pages) |
8 August 2012 | Appointment of Mr Laurence Green as a director (2 pages) |
16 July 2012 | Termination of appointment of Laurence Green as a director (1 page) |
16 July 2012 | Termination of appointment of Laurence Green as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Secretary's details changed for Mr Lucas Sojka on 15 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Mr Lucas Sojka on 15 May 2012 (2 pages) |
9 November 2011 | Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Company name changed silks hair solutions LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed silks hair solutions LIMITED\certificate issued on 02/11/10
|
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Lukasz Sojka on 16 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Laurence Green on 16 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Lukasz Sojka on 16 March 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Lucas Sojka on 16 March 2010 (1 page) |
7 June 2010 | Director's details changed for Laurence Green on 16 March 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Lucas Sojka on 16 March 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 62A bury old road whitefield manchester greater manchester M45 6TL (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 62A bury old road whitefield manchester greater manchester M45 6TL (1 page) |
17 June 2009 | Director's change of particulars / laurence green / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / laurence green / 17/06/2009 (1 page) |
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Capitals not rolled up (2 pages) |
22 September 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 September 2008 | Return made up to 16/03/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 7A wells avenue prestwich manchester M25 0GN (1 page) |
10 September 2008 | Appointment terminated secretary adele lennick (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 7A wells avenue prestwich manchester M25 0GN (1 page) |
10 September 2008 | Secretary appointed lucas sojka (2 pages) |
10 September 2008 | Appointment terminated secretary adele lennick (1 page) |
10 September 2008 | Secretary appointed lucas sojka (2 pages) |
10 September 2008 | Appointment terminated director mason lennick (1 page) |
10 September 2008 | Appointment terminated director mason lennick (1 page) |
19 December 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
19 December 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
19 August 2007 | Ad 26/07/07--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
19 August 2007 | Ad 26/07/07--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
16 March 2007 | Incorporation (18 pages) |
16 March 2007 | Incorporation (18 pages) |