Company NameHair By Caroline Ltd
Company StatusDissolved
Company Number07448052
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

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

Director

Director NameMrs Caroline Marie Hamer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address18 Manchester Street
Heywood
OL10 1DL

Contact

Telephone01706 369805
Telephone regionRochdale

Location

Registered Address18 Manchester Street
Heywood
OL10 1DL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Caroline Marie Hamer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,051
Current Liabilities£4,528

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 April 2018Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 18 Manchester Street Heywood OL10 1DL on 11 April 2018 (1 page)
23 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Director's details changed for Mrs Caroline Marie Hamer on 2 September 2013 (2 pages)
22 January 2015Director's details changed for Mrs Caroline Marie Hamer on 2 September 2013 (2 pages)
22 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Director's details changed for Mrs Caroline Marie Hamer on 2 September 2013 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from 7 Hornby Street Heywood Greater Manchester 0L10 1Aa England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 7 Hornby Street Heywood Greater Manchester 0L10 1Aa England on 12 December 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2010Incorporation (20 pages)
23 November 2010Incorporation (20 pages)