Company NameHair And Beauty By James Ltd
Company StatusDissolved
Company Number06402419
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Gavin, Thomas Roberts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address6 Bryn Cleyn
Bryn Road, Moss
Wrexham
LL11 6EL
Wales
Secretary NameHayley Leanne Roberts
NationalityBritish
StatusClosed
Appointed26 February 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address6 Bryn Celyn
Bryn Road Moss
Wrexham
LL11 6EJ
Wales
Secretary NameRichard L Ferguson Company Services Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressRegus House
Herons Way Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1James Gavin Thomas Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,988
Cash£1,008
Current Liabilities£25,739

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 February 2014Liquidators statement of receipts and payments to 27 January 2014 (10 pages)
7 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (10 pages)
7 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (10 pages)
11 February 2013Statement of affairs with form 4.19 (8 pages)
11 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2013Registered office address changed from C/O Allen Accountancy Unit 13 Gwenfro Units Wrexham Technology Park Wrexham Clwyd LL13 7YP United Kingdom on 11 February 2013 (2 pages)
11 February 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Statement of affairs with form 4.19 (8 pages)
11 February 2013Registered office address changed from C/O Allen Accountancy Unit 13 Gwenfro Units Wrexham Technology Park Wrexham Clwyd LL13 7YP United Kingdom on 11 February 2013 (2 pages)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1
(4 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1
(4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for James Gavin, Thomas Roberts on 18 October 2009 (2 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for James Gavin, Thomas Roberts on 18 October 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 6 bryn celyn bryn road moss wrexham wrexham LL11 6EJ (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 bryn celyn bryn road moss wrexham wrexham LL11 6EJ (1 page)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 March 2008Secretary appointed hayley leanne roberts (1 page)
7 March 2008Appointment terminated secretary richard l ferguson company services LTD (1 page)
7 March 2008Registered office changed on 07/03/2008 from regus house, herons way chester business park chester CH4 9QR (1 page)
7 March 2008Registered office changed on 07/03/2008 from regus house, herons way chester business park chester CH4 9QR (1 page)
7 March 2008Appointment terminated secretary richard l ferguson company services LTD (1 page)
7 March 2008Secretary appointed hayley leanne roberts (1 page)
18 October 2007Incorporation (14 pages)
18 October 2007Incorporation (14 pages)