Company Information for GLAMOROUS HAIR & BEAUTY LIMITED
WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS,
|
Company Registration Number
06631678
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLAMOROUS HAIR & BEAUTY LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED The Manor House 260 Ecclesall Road South Sheffield S11 9PS Other companies in B64 | |
Company Number | 06631678 | |
---|---|---|
Company ID Number | 06631678 | |
Date formed | 2008-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-25 15:33:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLAMOROUS HAIR & BEAUTY (BATHGATE) LIMITED | 17 GEORGE STREET BATHGATE WEST LOTHIAN EH48 1PH | Dissolved | Company formed on the 2014-11-24 | |
GLAMOROUS HAIR & BEAUTY (GLASGOW) LTD | 173 ALBERT DRIVE GLASGOW G41 2ND | Active | Company formed on the 2017-12-01 |
Officer | Role | Date Appointed |
---|---|---|
WAYNE THOMAS DENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE MARIE SWAIN |
Company Secretary | ||
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYNE DENTON ASSOCIATES LIMITED | Director | 1997-01-07 | CURRENT | 1996-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS DENTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIIA DENTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 07/12/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wayne Thomas Denton on 2015-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/12 FROM Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom | |
AA01 | Current accounting period shortened from 30/06/12 TO 31/03/12 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS DENTON / 28/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SWAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR WAYNE THOMAS DENTON | |
288a | SECRETARY APPOINTED MISS CLAIRE MARIE SWAIN | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-07 |
Resolution | 2022-02-07 |
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 GLAMOROUS HAIR & BEAUTY LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as GLAMOROUS HAIR & BEAUTY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLAMOROUS HAIR & BEAUTY LIMITED | Event Date | 2022-02-07 |
Name of Company: GLAMOROUS HAIR & BEAUTY LIMITED Company Number: 06631678 Nature of Business: Hairdressing and other beauty treatments Registered office: 3 Hagley Court South, Waterfront East, Level S… | |||
Initiating party | Event Type | Resolution | |
Defending party | GLAMOROUS HAIR & BEAUTY LIMITED | Event Date | 2022-02-07 |
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. |