Company NameLadygate Salon Ltd
Company StatusDissolved
Company Number07043893
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Attreed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 25 August 2021)
RoleBeautician
Country of ResidenceEngland
Correspondence Address125/127 Union Street
Oldham
OL1 1TE
Director NameMrs Jade Bailey
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks &Amp; Co Mid-Day Court 20-24 Brighton Road
Sutton
SM2 5BN
Director NameMr David Bailey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressBridgestones Limited
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Caroline Attreed
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,776
Cash£2,984
Current Liabilities£27,779

Accounts

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

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
28 May 2020Registered office address changed from 9 Cheam Road Epsom KT17 1SP England to 125/127 Union Street Oldham OL1 1TE on 28 May 2020 (2 pages)
19 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-04
(1 page)
18 May 2020Statement of affairs (8 pages)
18 May 2020Appointment of a voluntary liquidator (3 pages)
3 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 July 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
1 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 February 2013Termination of appointment of David Bailey as a director (1 page)
21 February 2013Termination of appointment of David Bailey as a director (1 page)
15 November 2012Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 15 November 2012 (1 page)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 November 2012Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 15 November 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Appointment of Mr David Bailey as a director (2 pages)
23 February 2011Appointment of Mrs Caroline Attreed as a director (2 pages)
23 February 2011Appointment of Mr David Bailey as a director (2 pages)
23 February 2011Termination of appointment of Jade Bailey as a director (1 page)
23 February 2011Termination of appointment of Jade Bailey as a director (1 page)
23 February 2011Appointment of Mrs Caroline Attreed as a director (2 pages)
18 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Mrs Jade Eliezer Bailey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Jade Eliezer Bailey on 20 October 2009 (2 pages)
15 October 2009Incorporation (22 pages)
15 October 2009Incorporation (22 pages)