Company NameRoom Ninety Seven Hair Salon Limited
Company StatusDissolved
Company Number03485798
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesStarledge Limited and Room Ninety Seven Limited

Business Activity

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

Directors

Director NameMrs Claire Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 08 October 2019)
RoleManageress
Country of ResidenceEngland
Correspondence AddressThe Barn Low Farm Wakefield Road
Grange Moor
Wakefield
West Yorkshire
WF4 4BB
Secretary NameMrs Claire Brown
NationalityBritish
StatusClosed
Appointed14 January 1998(3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 08 October 2019)
RoleManageress
Country of ResidenceEngland
Correspondence AddressThe Barn Low Farm Wakefield Road
Grange Moor
Wakefield
West Yorkshire
WF4 4BB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameDavid Richard Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2015)
RoleJeweller
Correspondence Address88 Netherton Lane
Netherton
Wakefield
West Yorkshire
WF4 4HG
Director NameMr Marcello Andrew Moccia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Barn Low Farm Wakefield Road
Grange Moor
Wakefield
West Yorkshire
WF4 4BB

Contact

Websiteroom97.com

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Claire Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,192
Current Liabilities£56,122

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 February 2009Delivered on: 6 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 February 1998Delivered on: 6 March 1998
Persons entitled: Caddick Developments Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company formerly known as starledge limited to the chargee arising from a lease dated 13TH february 1998.
Particulars: The company's interest in the deposit account credited pursuant to the rental deposit deed dated 13TH february 1998.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Director's details changed for Claire Brown on 1 January 2015 (2 pages)
19 January 2016Director's details changed for Claire Brown on 1 January 2015 (2 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(5 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
(5 pages)
28 September 2015Termination of appointment of Marcello Andrew Moccia as a director on 1 April 2015 (1 page)
28 September 2015Termination of appointment of David Richard Brown as a director on 1 April 2015 (1 page)
28 September 2015Termination of appointment of David Richard Brown as a director on 1 April 2015 (1 page)
28 September 2015Termination of appointment of Marcello Andrew Moccia as a director on 1 April 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(6 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(6 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
22 November 2010Registered office address changed from 113-115 Westgate Wakefield West Yorkshire WF1 1EW on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 113-115 Westgate Wakefield West Yorkshire WF1 1EW on 22 November 2010 (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page)
22 September 2009Director's change of particulars / marcello moccia / 03/09/2009 (1 page)
22 September 2009Director and secretary's change of particulars / claire brown / 03/09/2009 (1 page)
22 September 2009Director's change of particulars / marcello moccia / 03/09/2009 (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2009Return made up to 24/12/08; no change of members (5 pages)
2 March 2009Return made up to 24/12/08; no change of members (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 24/12/07; no change of members (7 pages)
15 February 2008Return made up to 24/12/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2007Return made up to 24/12/06; full list of members (7 pages)
6 January 2007Return made up to 24/12/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 24/12/05; full list of members (7 pages)
20 March 2006Return made up to 24/12/05; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 24/12/03; full list of members (7 pages)
27 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 24/12/01; full list of members (7 pages)
8 January 2002Return made up to 24/12/01; full list of members (7 pages)
22 August 2001Registered office changed on 22/08/01 from: 97 westgate wakefield west yorkshire WF1 1EW (1 page)
22 August 2001Registered office changed on 22/08/01 from: 97 westgate wakefield west yorkshire WF1 1EW (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 January 1999Return made up to 24/12/98; full list of members (6 pages)
26 January 1999Return made up to 24/12/98; full list of members (6 pages)
20 January 1999Ad 30/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 January 1999Ad 30/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 June 1998Company name changed room ninety seven LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed room ninety seven LIMITED\certificate issued on 29/06/98 (2 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Company name changed starledge LIMITED\certificate issued on 24/02/98 (3 pages)
23 February 1998Company name changed starledge LIMITED\certificate issued on 24/02/98 (3 pages)
4 February 1998Registered office changed on 04/02/98 from: reddings the wagon house, banwell road, christon axbridge somerset BS26 2XX (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: reddings the wagon house, banwell road, christon axbridge somerset BS26 2XX (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
24 December 1997Incorporation (18 pages)
24 December 1997Incorporation (18 pages)