Company NameHannah Elizabeth Hair & Beauty Limited
Company StatusDissolved
Company Number04269425
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen John Woodcock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Inglewood Estate
Otley
West Yorkshire
LS21 3LB
Secretary NameStephen John Woodcock
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Inglewood Estate
Otley
West Yorkshire
LS21 3LB
Director NameTracy Jayne Woodcock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address4 Inglewood Estate
Otley
Leeds
West Yorkshire
LS21 3LB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
3 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
27 July 2010Termination of appointment of Tracy Woodcock as a director (2 pages)
27 July 2010Termination of appointment of Tracy Woodcock as a director (2 pages)
1 February 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
22 July 2009Liquidators statement of receipts and payments to 26 June 2009 (6 pages)
22 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (6 pages)
26 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (9 pages)
26 January 2009Liquidators statement of receipts and payments to 26 December 2008 (9 pages)
9 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Statement of affairs (5 pages)
9 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2008Statement of affairs (5 pages)
9 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2007Registered office changed on 19/12/07 from: 4 inglewood estate otley west yorkshire LS21 3LB (1 page)
19 December 2007Registered office changed on 19/12/07 from: 4 inglewood estate otley west yorkshire LS21 3LB (1 page)
29 October 2007Return made up to 13/08/07; full list of members (2 pages)
29 October 2007Return made up to 13/08/07; full list of members (2 pages)
23 February 2007Return made up to 13/08/06; full list of members (3 pages)
23 February 2007Return made up to 13/08/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 August 2005Return made up to 13/08/05; full list of members (7 pages)
31 August 2005Return made up to 13/08/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 September 2004Return made up to 13/08/04; full list of members (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2003Return made up to 13/08/03; full list of members (7 pages)
1 September 2003Return made up to 13/08/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
13 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
13 February 2003Accounts made up to 5 April 2002 (4 pages)
24 October 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
24 October 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
17 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
13 August 2001Incorporation (10 pages)
13 August 2001Incorporation (10 pages)