Company NameHair @ 235 (Astley) Limited
Company StatusDissolved
Company Number06343208
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Louise Reade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(1 day after company formation)
Appointment Duration12 years, 3 months (closed 10 December 2019)
RoleHairdressor
Country of ResidenceEngland
Correspondence Address261 Church Road
Astley Tyldesley
Manchester
M29 7ET
Secretary NameMrs Louise Reade
NationalityBritish
StatusClosed
Appointed16 August 2007(1 day after company formation)
Appointment Duration12 years, 3 months (closed 10 December 2019)
RoleHairdressor
Country of ResidenceEngland
Correspondence Address261 Church Road
Astley Tyldesley
Manchester
M29 7ET
Director NameTracey Baker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2011)
RoleHairdressor
Country of ResidenceUnited Kingdom
Correspondence Address70 Wycombe Drive
Astley Tyldesley
Manchester
M29 7WY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Louise Reade
100.00%
Ordinary

Financials

Year2014
Net Worth£5,081
Cash£12,477
Current Liabilities£8,570

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (1 page)
2 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG England on 23 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Tracey Baker as a director (1 page)
11 May 2011Termination of appointment of Tracey Baker as a director (1 page)
13 April 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 13 April 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Director's details changed for Tracey Baker on 14 August 2010 (2 pages)
14 September 2010Director's details changed for Louise Reade on 14 August 2010 (2 pages)
14 September 2010Director's details changed for Tracey Baker on 14 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Louise Reade on 14 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
27 August 2008Return made up to 15/08/08; full list of members (4 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007Incorporation (9 pages)
15 August 2007Incorporation (9 pages)