Company NameFrisor Limited
Company StatusDissolved
Company Number08174880
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Angela Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH
Director NameMr Martin Edwards
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albert Road
Hale
Altrincham
Cheshire
WA15 9AH

Contact

Websitefrisor.co.uk
Email address[email protected]
Telephone0161 9415217
Telephone regionManchester

Location

Registered AddressThe Old Bank 187 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Mrs Angela Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,935
Cash£9,957
Current Liabilities£81,065

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 November 2012Delivered on: 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
10 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
1 March 2016Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to The Old Bank 187 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to The Old Bank 187 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 1 March 2016 (2 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
14 January 2016Termination of appointment of Martin Edwards as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Martin Edwards as a director on 14 January 2016 (1 page)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Registered office address changed from 45 Albert Road Hale Altrincham Cheshire WA15 9AH to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 45 Albert Road Hale Altrincham Cheshire WA15 9AH to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 28 May 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Registered office address changed from 46 Cecil Road Hale Altrincham WA15 9NX England on 28 December 2013 (1 page)
28 December 2013Registered office address changed from 46 Cecil Road Hale Altrincham WA15 9NX England on 28 December 2013 (1 page)
28 December 2013Director's details changed for Miss Angela Walker on 19 December 2013 (3 pages)
28 December 2013Director's details changed for Miss Angela Walker on 19 December 2013 (3 pages)
28 December 2013Director's details changed for Mr Martin Edwards on 19 December 2013 (2 pages)
28 December 2013Director's details changed for Mr Martin Edwards on 19 December 2013 (2 pages)
30 August 2013Director's details changed for Mr Martin Edwards on 10 August 2013 (2 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Director's details changed for Miss Angela Walker on 10 August 2013 (2 pages)
30 August 2013Director's details changed for Miss Angela Walker on 10 August 2013 (2 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Director's details changed for Mr Martin Edwards on 10 August 2013 (2 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 August 2012Incorporation (25 pages)
10 August 2012Incorporation (25 pages)