Company NameUtopia Unisex Salon Limited
Company StatusDissolved
Company Number06332169
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameJanet Hindle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(7 years after company formation)
Appointment Duration4 years, 8 months (closed 22 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Green Lane
Great Sutton
Ellesmere Port
CH66 4LQ
Wales
Director NameJanet McArdle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Hawklane Close
Connahs Quay
CH5 4GA
Wales
Director NameWalter John Parry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Shotwick
Chester
CH1 6HX
Wales
Secretary NameWalter John Parry
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Shotwick
Chester
CH1 6HX
Wales
Director NameMr Richard Edward Parry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lingerwood
1 Norton Road
Rhos On Sea
Clwyd
LL28 4TH
Wales
Director NameMrs Joanne Louise McArdle
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Blackstairs Road
Rivacre Village
Ellesmere Port
CH66 1TX
Wales
Secretary NameJoanne Louise McArdle
NationalityBritish
StatusResigned
Appointed13 July 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address90 Blackstairs Road
Rivacre Village
Ellesmere Port
CH66 1TX
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Janet Mcardle
80.00%
Ordinary
20 at £1Joanne Louise Mcardle
20.00%
Ordinary

Financials

Year2014
Net Worth£11,376
Cash£892
Current Liabilities£19,760

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
13 December 2017Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 13 December 2017 (2 pages)
8 December 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 December 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
(1 page)
6 December 2017Statement of affairs
  • ANNOTATION Admin Removed a page containing unnecessary material in the notice of statement of affairs was administratively removed from the public register on 15/06/2018.
(9 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Statement of affairs (10 pages)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
(1 page)
24 October 2017Director's details changed for Janet Mcardle on 28 September 2017 (2 pages)
24 October 2017Director's details changed for Janet Mcardle on 28 September 2017 (2 pages)
24 October 2017Change of details for Janet Mcardle as a person with significant control on 28 September 2017 (2 pages)
24 October 2017Change of details for Janet Mcardle as a person with significant control on 28 September 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 June 2016Termination of appointment of Joanne Louise Mcardle as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Joanne Louise Mcardle as a secretary on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Joanne Louise Mcardle as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Joanne Louise Mcardle as a secretary on 27 May 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Director's details changed for Janet Mcardle on 9 September 2015 (2 pages)
27 November 2015Director's details changed for Janet Mcardle on 9 September 2015 (2 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
6 August 2014Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
6 August 2014Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
6 August 2014Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page)
6 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
6 August 2014Secretary's details changed for Joanne Louise Mcardle on 6 August 2014 (1 page)
6 August 2014Appointment of Janet Mcardle as a director on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Joanne Louise Mcardle on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Joanne Louise Mcardle on 1 August 2010 (2 pages)
12 February 2010Termination of appointment of Richard Parry as a director (2 pages)
12 February 2010Termination of appointment of Richard Parry as a director (2 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
14 July 2009Appointment terminated director and secretary walter parry (1 page)
14 July 2009Director appointed richard edward parry (2 pages)
14 July 2009Director appointed richard edward parry (2 pages)
14 July 2009Director and secretary appointed joanne louise mcardle (2 pages)
14 July 2009Appointment terminated director janet mcardle (1 page)
14 July 2009Appointment terminated director janet mcardle (1 page)
14 July 2009Director and secretary appointed joanne louise mcardle (2 pages)
14 July 2009Appointment terminated director and secretary walter parry (1 page)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 May 2009Registered office changed on 15/05/2009 from 6 hawklane close connahs quay CH5 4GA (1 page)
15 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from 6 hawklane close connahs quay CH5 4GA (1 page)
15 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
10 October 2008Return made up to 02/08/08; full list of members (4 pages)
10 October 2008Return made up to 02/08/08; full list of members (4 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Incorporation (16 pages)
2 August 2007Incorporation (16 pages)