Company NameSaints & Sinners (Stalybridge) Limited
Company StatusDissolved
Company Number07563273
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher James Lumley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 22 July 2014)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Greenhollow Fold
Stalybridge
Cheshire
SK15 3RP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0161 3030629
Telephone regionManchester

Location

Registered Address1 Ridge Hill Lane
Stalybridge
Cheshire
SK15 1NF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Lumley
100.00%
Ordinary

Financials

Year2014
Turnover£26,627
Gross Profit£23,722
Net Worth-£2,780
Cash£217
Current Liabilities£6,580

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Director's details changed for Christopher James Lumley on 14 March 2013 (2 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(3 pages)
3 April 2013Director's details changed for Christopher James Lumley on 14 March 2013 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Christopher James Lumley on 14 March 2012 (2 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Christopher James Lumley on 14 March 2012 (2 pages)
27 April 2011Appointment of Christopher James Lumley as a director (3 pages)
27 April 2011Appointment of Christopher James Lumley as a director (3 pages)
14 March 2011Incorporation (20 pages)
14 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 March 2011Incorporation (20 pages)
14 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)