Thorpe Park
Leicestershire
LE13 1UY
Director Name | Mr Keith Reeve |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 17 January 2023) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Moorings Burton Waters Lincolnshire LN1 2WQ |
Director Name | William Ian Shaw |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 110 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Director Name | Mr Richard Clarke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1996) |
Role | Hairdresser |
Correspondence Address | 4 Little Clarendon Street Oxford Oxon OX1 2HP |
Director Name | Wendy Jane Hayes |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1992) |
Role | Hairdresser |
Correspondence Address | 25 Stern Street Abingdon Oxfordshire OX14 3JF |
Director Name | Mrs Rita Leonard |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 14 May 2008) |
Role | Hairdresser Partner |
Correspondence Address | Cowden Parva Main Road, Cowden Hull North Humberside HU11 4UG |
Secretary Name | Brian Peter Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | Holly Bank Farm Clotton Tarporley Cheshire CW6 0EG |
Secretary Name | Arnold Joseph Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 37 Wakefield Road Garforth Leeds West Yorkshire LS25 1AN |
Director Name | Mr Paul Leslie Renton |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 April 2007) |
Role | Hairdresser |
Correspondence Address | 69 Percy Park Road Tynemouth North Shields Tyne & Wear NE30 4LG |
Secretary Name | Mr Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 2000) |
Role | Company Director |
Correspondence Address | 4 Little Clarendon Street Oxford Oxon OX1 2HP |
Director Name | Mr Keith Reeve |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Moorings Burton Waters Lincolnshire LN1 2WQ |
Director Name | Ken Sage |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | 36 Oaklands Westham Pevensey East Sussex BN24 5AW |
Director Name | Bernadette Shaw |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2004) |
Role | Senior Manager |
Correspondence Address | 6 Alford Close Redbrook Barnsley S75 2SB |
Director Name | Derek Vaz |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2001) |
Role | Salon Owner |
Correspondence Address | 113a Lorne Road Leicester Leicestershire LE2 3AR |
Secretary Name | Mr Paul Leslie Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 February 2022) |
Role | Hairdresser |
Correspondence Address | 69 Percy Park Road Tynemouth North Shields Tyne & Wear NE30 4LG |
Director Name | Mr William Ian Shaw |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Alford Close Redbrook Barnsley South Yorkshire S75 2SB |
Telephone | 01226 786555 |
---|---|
Telephone region | Barnsley |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,202 |
Gross Profit | £2,202 |
Net Worth | £21,665 |
Cash | £10,606 |
Current Liabilities | £720 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 1992 | Delivered on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 sealand road, chestertitle no. CH347028. Outstanding |
---|
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
---|---|
5 May 2021 | Termination of appointment of William Ian Shaw as a director on 1 March 2021 (1 page) |
17 March 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
17 March 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
5 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 August 2016 | Registered office address changed from Archway House Langdale Road Barnsley South Yorkshire S71 1AQ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
1 August 2016 | Registered office address changed from Archway House Langdale Road Barnsley South Yorkshire S71 1AQ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 June 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
7 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
7 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
17 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
17 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Accounts made up to 31 December 2010 (11 pages) |
14 July 2011 | Annual return made up to 1 May 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 1 May 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 1 May 2011 no member list (5 pages) |
26 May 2010 | Accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
14 May 2010 | Director's details changed for Raymond De Barry Blanchard on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
14 May 2010 | Director's details changed for Raymond De Barry Blanchard on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
14 May 2010 | Director's details changed for Raymond De Barry Blanchard on 1 October 2009 (2 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
26 May 2009 | Annual return made up to 01/05/09 (3 pages) |
26 May 2009 | Annual return made up to 01/05/09 (3 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Annual return made up to 01/05/08 (3 pages) |
14 May 2008 | Appointment terminated director rita leonard (1 page) |
14 May 2008 | Annual return made up to 01/05/08 (3 pages) |
14 May 2008 | Appointment terminated director rita leonard (1 page) |
16 June 2007 | Accounts made up to 31 December 2006 (12 pages) |
16 June 2007 | Accounts made up to 31 December 2006 (12 pages) |
8 June 2007 | Annual return made up to 01/05/07
|
8 June 2007 | Annual return made up to 01/05/07
|
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (11 pages) |
18 May 2006 | Annual return made up to 01/05/06
|
18 May 2006 | Annual return made up to 01/05/06
|
30 November 2005 | Registered office changed on 30/11/05 from: unit 1E redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 1E redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (2 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (11 pages) |
28 April 2005 | Annual return made up to 01/05/05
|
28 April 2005 | Annual return made up to 01/05/05
|
11 June 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
20 May 2004 | Annual return made up to 01/05/04 (5 pages) |
20 May 2004 | Annual return made up to 01/05/04 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 May 2003 | Annual return made up to 01/05/03
|
12 May 2003 | Annual return made up to 01/05/03
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
21 May 2002 | Annual return made up to 01/05/02
|
21 May 2002 | Annual return made up to 01/05/02
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Annual return made up to 01/05/01
|
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Annual return made up to 01/05/01
|
14 May 2001 | New secretary appointed (2 pages) |
23 June 2000 | Annual return made up to 01/05/00 (4 pages) |
23 June 2000 | Annual return made up to 01/05/00 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: unit 8 vulcan way M1 distribution centre meadowhall sheffield south yorkshire S9 1EW (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: unit 8 vulcan way M1 distribution centre meadowhall sheffield south yorkshire S9 1EW (1 page) |
21 May 1999 | Annual return made up to 01/05/99 (4 pages) |
21 May 1999 | Annual return made up to 01/05/99 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 May 1998 | Annual return made up to 01/05/98 (4 pages) |
10 May 1998 | Annual return made up to 01/05/98 (4 pages) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Annual return made up to 01/05/97 (4 pages) |
25 July 1997 | Annual return made up to 01/05/97 (4 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
25 July 1995 | Annual return made up to 01/05/95
|
25 July 1995 | Annual return made up to 01/05/95
|
19 July 1995 | New secretary appointed (4 pages) |
19 July 1995 | New secretary appointed (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
17 July 1991 | New director appointed (2 pages) |
17 July 1991 | Annual return made up to 01/05/91 (6 pages) |
17 July 1991 | New director appointed (2 pages) |
17 July 1991 | Annual return made up to 01/05/91 (6 pages) |