Company NameSimon Steele Hairdressing Limited
Company StatusDissolved
Company Number06808371
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Barry Steele
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 March 2020)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressC/O Levell & Co Ltd Atlantic Business Centre, Atla
Broadheath
Altrincham
WA14 5NQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMrs Karen Jane Steele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Dunollie Road
Sale
Cheshire
M33 2PD
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone0161 9736006
Telephone regionManchester

Location

Registered AddressC/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street
Broadheath
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Karen Steele
50.00%
Ordinary
1 at £1Simon Steele
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,648
Cash£2,562
Current Liabilities£33,887

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018Notification of a person with significant control statement (2 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 March 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 February 2017Registered office address changed from 18 School Road Sale Manchester M33 7XF to C/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 18 School Road Sale Manchester M33 7XF to C/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 23 February 2017 (1 page)
15 November 2016Appointment of Mr Simon Barry Steele as a director on 1 September 2016 (2 pages)
15 November 2016Termination of appointment of Karen Jane Steele as a director on 1 September 2016 (1 page)
15 November 2016Termination of appointment of Karen Jane Steele as a director on 1 September 2016 (1 page)
15 November 2016Appointment of Mr Simon Barry Steele as a director on 1 September 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
2 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Karen Jane Steele on 21 January 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Karen Jane Steele on 21 January 2010 (2 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 March 2009Registered office changed on 23/03/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
23 March 2009Director appointed karen steele (2 pages)
23 March 2009Director appointed karen steele (2 pages)
23 March 2009Registered office changed on 23/03/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
8 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 February 2009Appointment terminated director aderyn hurworth (1 page)
8 February 2009Appointment terminated director aderyn hurworth (1 page)
8 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 February 2009Incorporation (6 pages)
3 February 2009Incorporation (6 pages)