Company NameGronn Eco Salon Ltd
DirectorRachael Kennedy
Company StatusActive
Company Number08837117
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Previous NameDolly Creative Designs Ltd

Business Activity

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

Directors

Director NameMiss Rachael Kennedy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address64 Bolton Street
Bury
BL9 0LL
Secretary NameMrs Sylvia Macklin
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address67 Warwick Road
Radcliffe
Manchester
Lancs
M26 4HL

Location

Registered Address64 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Rachel Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,041
Cash£708
Current Liabilities£1,749

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Micro company accounts made up to 31 January 2021 (4 pages)
28 April 2021Director's details changed for Miss Rachael Kennedy on 18 April 2021 (2 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
2 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 November 2019Registered office address changed from 67 Warwick Road Radcliffe Manchester Lancs M26 4HL to 64 Bolton Street Bury Lancashire BL9 0LL on 6 November 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 February 2018Notification of Rachael Kennedy as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of Rachael Kennedy as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
11 February 2014Termination of appointment of Sylvia Macklin as a secretary (1 page)
11 February 2014Termination of appointment of Sylvia Macklin as a secretary (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)