Company NameThe Hair Lounge (Little Lever) Ltd
Company StatusDissolved
Company Number06225675
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date19 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 NameMrs Dale Frances Elkin Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Street
Little Lever
Lancashire
BL3 1HN
Secretary NameMrs Dale Frances Elkin Walker
NationalityBritish
StatusClosed
Appointed26 April 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Street
Little Lever
Lancashire
BL3 1HN
Director NameStuart Mooney
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address28 Heywood Street
Little Lever
Manchester
Lancashire
BL3 1HX
Director NameMr Stuart David Mooney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address43 Church Street
Little Lever
Bolton
BL3 1BE
Director NameMr Stuart David Mooney
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address7-9 Lever Street
Little Lever
Bolton
Lancashire
BL3 1BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01204 705981
Telephone regionBolton

Location

Registered Address7-9 Lever Street
Little Lever
Bolton
Lancashire
BL3 1BA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester

Shareholders

8 at £1Dale Elkin-walker
80.00%
Ordinary
2 at £1Stuart Mooney
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,423
Current Liabilities£5,880

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Termination of appointment of Stuart Mooney as a director (1 page)
2 August 2013Termination of appointment of Stuart Mooney as a director (1 page)
22 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10
(5 pages)
22 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10
(5 pages)
23 January 2013Director's details changed for Mrs Dale Frances Elkin Walker on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mrs Dale Frances Elkin Walker on 22 January 2013 (2 pages)
22 January 2013Appointment of Mr Stiart David Mooney as a director (2 pages)
22 January 2013Appointment of Mr Stiart David Mooney as a director (2 pages)
22 January 2013Director's details changed for Mr Stuart Mooney on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of Stuart Mooney as a director (1 page)
22 January 2013Secretary's details changed for Mrs Dale Elkin Walker on 22 January 2013 (1 page)
22 January 2013Director's details changed for Mr Stiart David Mooney on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Stuart Mooney on 22 January 2013 (2 pages)
22 January 2013Secretary's details changed for Mrs Dale Elkin Walker on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Stuart Mooney as a director (1 page)
22 January 2013Director's details changed for Mr Stiart David Mooney on 22 January 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Appointment of Mr Stuart Mooney as a director (2 pages)
30 November 2011Appointment of Mr Stuart Mooney as a director (2 pages)
13 July 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 13 July 2011 (1 page)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 July 2011Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 13 July 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Dale Elkin Walker on 23 April 2010 (2 pages)
15 July 2010Director's details changed for Dale Elkin Walker on 23 April 2010 (2 pages)
23 February 2010Termination of appointment of Stuart Mooney as a director (1 page)
23 February 2010Termination of appointment of Stuart Mooney as a director (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
24 May 2007Ad 22/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 May 2007Ad 22/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)