Company NameBlack's Salons Limited
Company StatusDissolved
Company Number03590655
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameContemporary Limited

Business Activity

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

Directors

Director NameHoward Michael Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 weeks, 1 day after company formation)
Appointment Duration13 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Cottage
High View Station Road
Shipley
West Yorkshire
BD17 7QT
Secretary NameJulia Karen Shaw
NationalityBritish
StatusClosed
Appointed16 July 1998(2 weeks, 1 day after company formation)
Appointment Duration13 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Cottage
High View Station Road
Shipley
West Yorkshire
BD17 7QT
Director NameJulia Karen Shaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 26 July 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressHigh View Cottage
High View Station Road
Shipley
West Yorkshire
BD17 7QT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKaren Smale
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2000)
RoleCompany Director
Correspondence Address3 Saint Leonards Close
Addingham
Ilkley
West Yorkshire
LS29 0RW
Director NameAlexandra Susanne Smale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2002)
RoleHair Stylist
Correspondence Address3 Bingley Road
Menston
Ilkley
West Yorkshire
LS29 6JY

Location

Registered AddressBlacks Salons Ltd
6-7 Crescent Courtyard
Off Brook Street Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

84 at £1Howard Shaw
84.85%
Ordinary
15 at £1Julia Shaw
15.15%
Ordinary

Financials

Year2014
Net Worth£13,498
Cash£14,990
Current Liabilities£19,533

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Application to strike the company off the register (3 pages)
1 April 2011Application to strike the company off the register (3 pages)
12 August 2010Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 99
(5 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 99
(5 pages)
12 August 2010Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 99
(5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 01/07/09; full list of members (4 pages)
21 August 2009Return made up to 01/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 December 2008Return made up to 01/07/08; no change of members (7 pages)
11 December 2008Return made up to 01/07/08; no change of members (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Return made up to 01/07/07; no change of members (7 pages)
14 September 2007Return made up to 01/07/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
14 July 2005Return made up to 01/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
11 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 01/07/01; full list of members (8 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
9 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 July 2000Return made up to 01/07/00; full list of members (8 pages)
6 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
1 August 1999Return made up to 01/07/99; full list of members (6 pages)
1 August 1999Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/08/99
(6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: crescent hotel courtyard brook street ilkley west yorkshire LS29 8DE (1 page)
3 September 1998Registered office changed on 03/09/98 from: crescent hotel courtyard brook street ilkley west yorkshire LS29 8DE (1 page)
3 September 1998New director appointed (2 pages)
29 July 1998Company name changed contemporary LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed contemporary LIMITED\certificate issued on 30/07/98 (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Ad 16/07/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Ad 16/07/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
1 July 1998Incorporation (18 pages)