York
YO30 7AU
Secretary Name | Miss Andrea Elaine Sharp |
---|---|
Status | Closed |
Appointed | 01 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 October 2021) |
Role | Company Director |
Correspondence Address | 12 Shipton Street York YO30 7AU |
Secretary Name | Richard Arthur Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kings Meadow Driffield East Yorkshire YO25 5FB |
Secretary Name | Andrew Edward Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | The Whitehouse 4 North Street Nafferton North Humberside YO25 4JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sharpshairdressing.co.uk |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ms Andrea Elaine Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £154 |
Current Liabilities | £28,588 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
10 April 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page) |
4 April 2016 | Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Registration of charge 044080320001, created on 10 April 2015 (23 pages) |
10 April 2015 | Registration of charge 044080320001, created on 10 April 2015 (23 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Appointment of Miss Andrea Elaine Sharp as a secretary (2 pages) |
23 April 2012 | Appointment of Miss Andrea Elaine Sharp as a secretary (2 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Termination of appointment of Andrew Horton as a secretary (1 page) |
22 April 2012 | Termination of appointment of Andrew Horton as a secretary (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Director's details changed for Andrea Elaine Sharp on 26 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrea Elaine Sharp on 26 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members
|
15 April 2005 | Return made up to 26/03/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members
|
30 April 2003 | Return made up to 02/04/03; full list of members
|
16 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
2 April 2002 | Incorporation (18 pages) |
2 April 2002 | Incorporation (18 pages) |