Company NameThe Base Barbers Shop Limited
Company StatusDissolved
Company Number03827792
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Stephanie Ann Ulman
NationalityBritish
StatusClosed
Appointed29 July 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 25 May 2010)
RoleHairdressing Lecturer
Country of ResidenceEngland
Correspondence Address51 Norwich Drive
Harrogate
North Yorkshire
HG3 2TQ
Director NameMrs Stephanie Ann Ulman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(10 years after company formation)
Appointment Duration9 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Norwich Drive
Harrogate
North Yorkshire
HG3 2TQ
Director NameMichael Deighton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Church Avenue
Harrogate
North Yorkshire
HG1 4HE
Director NameStephanie Ann Ulman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 County Square
Harrogate
North Yorkshire
HG1 4AH
Secretary NameStephanie Ann Ulman
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 County Square
Harrogate
North Yorkshire
HG1 4AH
Director NameBen Illingworth Deighton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 14 July 2000)
RoleBarber Director
Correspondence Address2 Church Avenue
Harrogate
North Yorkshire
HG1 4HE
Secretary NameMichael Deighton
NationalityBritish
StatusResigned
Appointed10 July 2000(11 months after company formation)
Appointment Duration3 years (resigned 18 July 2003)
RoleElectrical Contractor
Correspondence Address2 Church Avenue
Harrogate
North Yorkshire
HG1 4HE
Director NamePaul Illingworth Deighton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 August 2009)
RoleCompany Director
Correspondence Address6 County Square
Harrogate
North Yorkshire
HG1 4AH
Director NameBen Illingworth Deighton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2004)
RoleBarber Director
Correspondence Address2 Church Avenue
Harrogate
North Yorkshire
HG1 4HE
Director NameStephanie Ann Ulman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 February 2009)
RoleDirector & Company Secretary
Correspondence Address6 County Square
Harrogate
North Yorkshire
HG1 4AH
Director NameKim Fox
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 2006)
RoleHairsalon Director Manager
Correspondence Address49 Ash Road
Harrogate
North Yorkshire
HG2 8EB
Director NameHollie Rebecca Heyes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address1 Saltergate Hill Cottages Skipton Road
Killinghall
Harrogate
North Yorkshire
HG3 2BU
Director NameMiss Katy Illingworth Deighton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eavestone Grove
Harrogate
North Yorkshire
HG3 2XY

Location

Registered Address1a Oxford Street
Harrogate
North Yorkshire
HG1 1PY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£71,564
Cash£1,565
Current Liabilities£69,020

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
30 January 2010Application to strike the company off the register (3 pages)
30 January 2010Application to strike the company off the register (3 pages)
4 September 2009Return made up to 13/08/09; full list of members (4 pages)
4 September 2009Secretary's change of particulars / stephanie ulman / 28/08/2009 (1 page)
4 September 2009Secretary's Change of Particulars / stephanie ulman / 28/08/2009 / HouseName/Number was: , now: 51; Street was: 6 county square, now: norwich drive; Post Code was: HG1 4AH, now: HG3 2TQ; Country was: , now: england (1 page)
4 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / stephanie ulman / 28/08/2009 (2 pages)
1 September 2009Director's Change of Particulars / stephanie ulman / 28/08/2009 / Country was: uk, now: ; Occupation was: director/company secretary, now: company secretary (2 pages)
28 August 2009Director appointed mrs stephanie ann ulman (1 page)
28 August 2009Director appointed mrs stephanie ann ulman (1 page)
28 August 2009Appointment terminated director hollie heyes (1 page)
28 August 2009Appointment terminated director paul deighton (1 page)
28 August 2009Appointment Terminated Director paul deighton (1 page)
28 August 2009Appointment terminated director katy deighton (1 page)
28 August 2009Appointment Terminated Director hollie heyes (1 page)
28 August 2009Appointment Terminated Director katy deighton (1 page)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 February 2009Registered office changed on 25/02/2009 from 6 county square harrogate north yorkshire HG1 4AH (1 page)
25 February 2009Appointment terminated director stephanie ulman (1 page)
25 February 2009Appointment Terminated Director stephanie ulman (1 page)
25 February 2009Director appointed katy deighton (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6 county square harrogate north yorkshire HG1 4AH (1 page)
25 February 2009Director appointed katy deighton (1 page)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 April 2008Director appointed hollie rebecca heyes (2 pages)
29 April 2008Director appointed hollie rebecca heyes (2 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2006Return made up to 13/08/06; full list of members (3 pages)
31 August 2006Return made up to 13/08/06; full list of members (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 September 2005Return made up to 13/08/05; full list of members (3 pages)
27 September 2005Return made up to 13/08/05; full list of members (3 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 2/2A church avenue harrogate north yorkshire HG1 4HE (1 page)
17 February 2005Registered office changed on 17/02/05 from: 2/2A church avenue harrogate north yorkshire HG1 4HE (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
26 August 2004Return made up to 13/08/04; full list of members (5 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Return made up to 13/08/04; full list of members (5 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
10 August 2003New secretary appointed (1 page)
10 August 2003New secretary appointed (1 page)
26 July 2003Secretary resigned;director resigned (1 page)
26 July 2003Secretary resigned;director resigned (1 page)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 August 2002Return made up to 13/08/02; full list of members (5 pages)
21 August 2002Return made up to 13/08/02; full list of members (5 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2001Return made up to 13/08/01; full list of members (5 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Return made up to 13/08/01; full list of members (5 pages)
11 September 2001New director appointed (2 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
12 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 13/08/00; full list of members (6 pages)
27 July 2000New secretary appointed;new director appointed (1 page)
27 July 2000New secretary appointed;new director appointed (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
13 August 1999Incorporation (15 pages)
13 August 1999Incorporation (15 pages)