Company NameDome Hair Products Limited
Company StatusDissolved
Company Number07336052
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Forbes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Rylett Crescent
London
W12 9RP
Director NameMrs Eleanor Anne Heald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Fairwell Lane
West Horsley
Leatherhead
Surrey
KT24 6DE
Secretary NameMrs Eleanor Anne Heald
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Fairwell Lane
West Horsley
Leatherhead
Surrey
KT24 6DE

Contact

Websitewww.domehairproducts.com
Email address[email protected]
Telephone01372 849996
Telephone regionEsher

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Eleanor Anne Heald
50.00%
Ordinary
1 at £1Simon Forbes
50.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£1,125
Current Liabilities£1,930

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2013Registered office address changed from Patsom Place Randalls Road Leatherhead Surrey KT22 0BA United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Patsom Place Randalls Road Leatherhead Surrey KT22 0BA United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Patsom Place Randalls Road Leatherhead Surrey KT22 0BA United Kingdom on 4 September 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2013Secretary's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Director's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
7 August 2013Secretary's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Secretary's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Director's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mrs Eleanor Anne Heald on 1 July 2013 (2 pages)
24 July 2013Withdraw the company strike off application (2 pages)
24 July 2013Withdraw the company strike off application (2 pages)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2010Incorporation (24 pages)
4 August 2010Incorporation (24 pages)