Company NameBlack Label Grooming Limited
Company StatusDissolved
Company Number08578139
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nathan Paul Titterington
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Sylvan Avenue
Timperley
WA15 6AD
Director NameMr Matthew Statham
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Mill Lane
Ashley
Altrincham
Cheshire
WA15 0RD

Location

Registered AddressC/O Dmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Matthew David Statham
49.02%
Ordinary
50 at £1Nathan Paul Titterington
49.02%
Ordinary
1 at £1Matthew David Statham
0.98%
Ordinary A
1 at £1Nathan Paul Titterington
0.98%
Ordinary B

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 April 2017Registered office address changed from Unit 12, Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 April 2017 (1 page)
29 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
29 March 2017Statement of affairs with form 4.19 (6 pages)
29 March 2017Appointment of a voluntary liquidator (1 page)
27 October 2016Sub-division of shares on 10 August 2016 (6 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 10/08/2016
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 127.50
(8 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 102
(6 pages)
12 September 2016Registered office address changed from Unit 21 Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA to Unit 12, Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA on 12 September 2016 (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG to Unit 21 Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA on 11 November 2015 (2 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 102
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG on 17 March 2015 (1 page)
9 December 2014Director's details changed for Mr Matthew David Statham on 8 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew David Statham on 8 December 2014 (2 pages)
18 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 102
(5 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)