Company Information for THE SCALP AND HAIR CLINIC LIMITED
32 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6DS,
|
Company Registration Number
04734322
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE SCALP AND HAIR CLINIC LIMITED | |
Legal Registered Office | |
32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS Other companies in NE3 | |
Company Number | 04734322 | |
---|---|---|
Company ID Number | 04734322 | |
Date formed | 2003-04-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 09:14:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY JANE ROPER |
||
CLAIRE JANE ROPER |
||
MARY JANE ROPER |
||
TERENCE JOHN ROPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRICHOLOGICAL PREPARATIONS LIMITED | Company Secretary | 2005-08-24 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
COLCHESTER CLINIC OF COSMETIC SURGERY LIMITED | Company Secretary | 1993-08-20 | CURRENT | 1993-08-20 | Dissolved 2016-08-16 | |
COLCHESTER CLINIC OF COSMETIC SURGERY LIMITED | Director | 1999-03-15 | CURRENT | 1993-08-20 | Dissolved 2016-08-16 | |
TRICHOLOGICAL PREPARATIONS LIMITED | Director | 2005-08-24 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
COLCHESTER CLINIC OF COSMETIC SURGERY LIMITED | Director | 1993-08-20 | CURRENT | 1993-08-20 | Dissolved 2016-08-16 | |
TRICHOLOGICAL PREPARATIONS LIMITED | Director | 2005-08-24 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
COLCHESTER CLINIC OF COSMETIC SURGERY LIMITED | Director | 1993-08-20 | CURRENT | 1993-08-20 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY JANE ROPER | |
TM02 | Termination of appointment of Mary Jane Roper on 2019-02-25 | |
PSC07 | CESSATION OF MARY JANE ROPER AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 79 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AA | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 64000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 64000 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE JANE ROPER | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 64000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 64000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 19/09/06 TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/09/05 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/09/04 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/09/03 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 19/09/03 | |
88(2)R | AD 26/08/03--------- £ SI 63999@1=63999 £ IC 1/64000 | |
ELRES | S386 DISP APP AUDS 17/04/03 | |
ELRES | S366A DISP HOLDING AGM 17/04/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCALP AND HAIR CLINIC LIMITED
THE SCALP AND HAIR CLINIC LIMITED owns 2 domain names.
hair-clinic.co.uk scalpandhairclinic.co.uk
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as THE SCALP AND HAIR CLINIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |