Company NameSu - Do Professional Beauty Limited
Company StatusDissolved
Company Number01800596
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Dissolution Date17 September 2008 (15 years, 7 months ago)
Previous NameSimair Graphics Equipment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon John Everingham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 17 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Hill Farm
Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary NameMr Stephen Corne
NationalityBritish
StatusClosed
Appointed13 January 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 17 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Secretary NameValerie Diana Everingham
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressRichmond Hill Farm
Markington
Harrogate
North Yorkshire
HG3 3PQ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,934
Current Liabilities£577,498

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2008Liquidators statement of receipts and payments to 14 September 2008 (6 pages)
15 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
22 November 2006Administrator's progress report (5 pages)
22 November 2006Notice of extension of period of Administration (1 page)
10 October 2006Notice of extension of period of Administration (1 page)
25 September 2006Administrator's progress report (16 pages)
28 February 2006Statement of affairs (4 pages)
24 January 2006Result of meeting of creditors (4 pages)
3 January 2006Statement of administrator's proposal (32 pages)
18 November 2005Registered office changed on 18/11/05 from: jubilee court copgrove harrogate north yorkshire HG3 3TB (1 page)
14 November 2005Appointment of an administrator (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2005Registered office changed on 22/07/05 from: c/o bdo stoy hayward LLP yorkshire house greek street leeds LS1 5ST (1 page)
6 June 2005Particulars of mortgage/charge (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
14 May 2004Memorandum and Articles of Association (13 pages)
10 May 2004Company name changed simair graphics equipment limite d\certificate issued on 10/05/04 (2 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 December 1999Return made up to 31/10/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 December 1998Return made up to 31/10/98; no change of members (5 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Return made up to 31/10/96; no change of members (5 pages)
10 November 1995Return made up to 31/10/95; full list of members (12 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)