Company NameThe Lavender Room Of Hale Limited
Company StatusDissolved
Company Number08319087
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Teresa Ann McCaul
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address28 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitelavenderroom-hale.co.uk
Telephone0161 9283111
Telephone regionManchester

Location

Registered Address28 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Teresa Mccaul
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,691
Cash£930
Current Liabilities£13,621

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
29 July 2014Application to strike the company off the register (3 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
10 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
28 January 2013Appointment of Ms Teresa Ann Mccaul as a director (2 pages)
28 January 2013Appointment of Ms Teresa Ann Mccaul as a director (2 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)