Company NameMark Phillip Hairdressing Ltd
Company StatusDissolved
Company Number07793455
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Phillip Mark Ryan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address18 Sudley Grange
Aigburth
Liverpool
L17 6DY
Director NameMr Mark Ryan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Lymecroft
Woolton
Liverpool
L25 7UR
Director NameMiss Carla Molloy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence Address18 Sudley Grange
Aigburth
Liverpool
L17 6DY

Contact

Websitemarkphilliphairdressing.co.uk

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mark Ryan
50.50%
Ordinary
50 at £1Phillip Mark Ryan
49.50%
Ordinary

Financials

Year2014
Net Worth-£503
Cash£1,154
Current Liabilities£2,889

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
16 November 2016Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 16 November 2016 (2 pages)
11 November 2016Statement of affairs with form 4.19 (7 pages)
11 November 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
11 November 2016Statement of affairs with form 4.19 (7 pages)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 101
(4 pages)
28 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 101
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 February 2015Director's details changed for Mr Mark Ryan on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Mark Ryan on 19 February 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101
(4 pages)
6 August 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA on 6 August 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101
(4 pages)
6 August 2014Director's details changed for Mr Mark Ryan on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA on 6 August 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101
(4 pages)
6 August 2014Director's details changed for Mr Mark Ryan on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Mark Ryan on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA on 6 August 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 May 2014Termination of appointment of Carla Molloy as a director (1 page)
31 May 2014Termination of appointment of Carla Molloy as a director (1 page)
3 October 2013Director's details changed for Mr Mark Ryan on 10 October 2012 (2 pages)
3 October 2013Director's details changed for Mr Mark Ryan on 10 October 2012 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 179 Rose Lane Mossley Hill Liverpool L18 5EA United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 179 Rose Lane Mossley Hill Liverpool L18 5EA United Kingdom on 26 October 2012 (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Mark Ryan on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Mark Ryan on 25 October 2012 (2 pages)
30 September 2011Incorporation (22 pages)
30 September 2011Incorporation (22 pages)