Company NameThe Grooming Rooms Academy Ltd
Company StatusDissolved
Company Number07710864
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJudith Dorothy Davies
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Leigh Road
Leigh
WN7 1RX
Director NameMiss Judith Dorothy Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 23 October 2018)
RoleCanine Beautician
Country of ResidenceUnited Kingdom
Correspondence Address24 Leigh Road
Leigh
WN7 1RX
Director NameJudith Dorothy Gallagher
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Leigh Road
Leigh
Lancashire
WN7 1RX

Contact

Websitewww.thegroomingroomsacademyltd.com/
Telephone07 964068509
Telephone regionMobile

Location

Registered Address24 Leigh Road
Leigh
WN7 1RX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Judith Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161
Cash£2,230
Current Liabilities£1,319

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
17 August 2017Change of details for Miss Judith Dorothy Davies as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Change of details for Miss Judith Dorothy Davies as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Miss Judith Dorothy Davies as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Miss Judith Dorothy Davies as a person with significant control on 1 January 2017 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 November 2015Director's details changed for Miss Judith Dorothy Davies on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Miss Judith Dorothy Davies on 13 November 2015 (2 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 September 2013Secretary's details changed for Judith Dorothy Gallagher on 31 July 2012 (1 page)
27 September 2013Secretary's details changed for Judith Dorothy Gallagher on 31 July 2012 (1 page)
27 September 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages)
8 October 2012Appointment of Miss Judith Dorothy Davies as a director (3 pages)
8 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
8 October 2012Appointment of Miss Judith Dorothy Davies as a director (3 pages)
8 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from 24 Leigh Road Leigh Lancashire WN7 1RX on 8 October 2012 (2 pages)
31 July 2012Termination of appointment of Judith Gallagher as a director (2 pages)
31 July 2012Registered office address changed from 111 Broom Road Worsley Hall Wigan Lancashire WN5 9QH on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of Judith Gallagher as a director (2 pages)
31 July 2012Registered office address changed from 111 Broom Road Worsley Hall Wigan Lancashire WN5 9QH on 31 July 2012 (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)