Company NameALAN Paul Ltd
Company StatusDissolved
Company Number07809649
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Sonia Louise Bleakley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2011(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address64 Higher Market Street
Farnworth
Bolton
Greater Manchester
BL4 9BB
Director NameMrs Lynn Hollis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address17 Martin Avenue
Farnworth
Bolton
Lancashire
BL4 0QA

Location

Registered Address64 Higher Market Street
Farnworth
Bolton
Greater Manchester
BL4 9BB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

100 at £1Sonia Bleakley
100.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£250
Current Liabilities£936

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
27 March 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 67 Market Street Farnworth Bolton Lancashire BL4 7NS England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 67 Market Street Farnworth Bolton Lancashire BL4 7NS England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 67 Market Street Farnworth Bolton Lancashire BL4 7NS England on 4 April 2013 (1 page)
4 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Termination of appointment of Lynn Hollis as a director on 21 October 2011 (1 page)
21 October 2011Appointment of Miss Sonia Bleakley as a director on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Lynn Hollis as a director on 21 October 2011 (1 page)
21 October 2011Appointment of Miss Sonia Bleakley as a director on 21 October 2011 (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)