Company NameRubens Hair & Beauty Limited
Company StatusDissolved
Company Number03152843
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameAlana Mazza
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCd & Sec
Country of ResidenceUnited Kingdom
Correspondence Address11 Briarfield Road
Wooldale
Holmfirth
West Yorkshire
HD9 1LF
Secretary NameAlana Mazza
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCd & Sec
Country of ResidenceUnited Kingdom
Correspondence Address11 Briarfield Road
Wooldale
Holmfirth
West Yorkshire
HD9 1LF
Director NameGiuseppe Pietro Mazza
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(9 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Briarfield Road
Holmfirth
HD9 1LF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCarmen Elizabeth Harriott Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moor Croft
Golcar
Huddersfield
West Yorkshire
HD7 4QR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2011
Net Worth£20,819
Cash£7,234
Current Liabilities£65,897

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
5 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (13 pages)
22 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (13 pages)
6 September 2016Liquidators' statement of receipts and payments to 24 February 2016 (13 pages)
6 September 2016Liquidators' statement of receipts and payments to 24 February 2016 (13 pages)
3 November 2015Liquidators' statement of receipts and payments to 24 February 2015 (11 pages)
3 November 2015Liquidators statement of receipts and payments to 24 February 2015 (11 pages)
3 November 2015Liquidators' statement of receipts and payments to 24 February 2015 (11 pages)
9 September 2015Satisfaction of charge 2 in full (4 pages)
9 September 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
29 August 2014Liquidators' statement of receipts and payments to 24 February 2014 (9 pages)
29 August 2014Liquidators' statement of receipts and payments to 24 February 2014 (9 pages)
29 August 2014Liquidators statement of receipts and payments to 24 February 2014 (9 pages)
12 March 2013Registered office address changed from 9 Westgate Huddersfield West Yorkshire HD1 1NP on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 9 Westgate Huddersfield West Yorkshire HD1 1NP on 12 March 2013 (2 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(5 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 April 2011Termination of appointment of Carmen Harriott Brown as a director (2 pages)
13 April 2011Termination of appointment of Carmen Harriott Brown as a director (2 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Director's details changed for Alana Mazza on 30 January 2010 (2 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Carmen Elizabeth Harriott Brown on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Giuseppe Pietro Mazza on 30 January 2010 (2 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Alana Mazza on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Giuseppe Pietro Mazza on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Carmen Elizabeth Harriott Brown on 30 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
19 March 2008Return made up to 30/01/08; full list of members (4 pages)
4 February 2008Amended accounts made up to 31 January 2007 (7 pages)
4 February 2008Amended accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 30/01/07; full list of members (3 pages)
16 February 2007Return made up to 30/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 March 2006Return made up to 30/01/06; full list of members (3 pages)
20 March 2006Return made up to 30/01/06; full list of members (3 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 30/01/05; full list of members (3 pages)
31 March 2005Return made up to 30/01/05; full list of members (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (8 pages)
3 March 2004Return made up to 30/01/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 March 2001Return made up to 30/01/01; full list of members (7 pages)
20 March 2001Return made up to 30/01/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 September 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 February 1999Return made up to 30/01/99; no change of members (4 pages)
6 February 1999Return made up to 30/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
11 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 1 February 1997 (5 pages)
2 December 1997Accounts for a small company made up to 1 February 1997 (5 pages)
2 December 1997Accounts for a small company made up to 1 February 1997 (5 pages)
11 April 1997Return made up to 30/01/97; full list of members (6 pages)
11 April 1997Return made up to 30/01/97; full list of members (6 pages)
24 May 1996Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Ad 05/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
19 February 1996Registered office changed on 19/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
19 February 1996Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)