Company NameSharp's Hairdressing Limited
Company StatusDissolved
Company Number04408032
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date16 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrea Elaine Sharp
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address12 Shipton Street
York
YO30 7AU
Secretary NameMiss Andrea Elaine Sharp
StatusClosed
Appointed01 February 2011(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2021)
RoleCompany Director
Correspondence Address12 Shipton Street
York
YO30 7AU
Secretary NameRichard Arthur Sharp
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Kings Meadow
Driffield
East Yorkshire
YO25 5FB
Secretary NameAndrew Edward Horton
NationalityBritish
StatusResigned
Appointed10 April 2007(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressThe Whitehouse
4 North Street
Nafferton
North Humberside
YO25 4JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesharpshairdressing.co.uk

Location

Registered AddressWestminster Business Centre
10 Great North Way
Nether Poppleton
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Andrea Elaine Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£154
Current Liabilities£28,588

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

10 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages)
4 April 2016Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages)
4 April 2016Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page)
4 April 2016Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page)
31 March 2016Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page)
31 March 2016Secretary's details changed for Miss Andrea Elaine Sharp on 16 March 2016 (1 page)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages)
31 March 2016Director's details changed for Andrea Elaine Sharp on 16 March 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Registration of charge 044080320001, created on 10 April 2015 (23 pages)
10 April 2015Registration of charge 044080320001, created on 10 April 2015 (23 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Appointment of Miss Andrea Elaine Sharp as a secretary (2 pages)
23 April 2012Appointment of Miss Andrea Elaine Sharp as a secretary (2 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 April 2012Termination of appointment of Andrew Horton as a secretary (1 page)
22 April 2012Termination of appointment of Andrew Horton as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Andrea Elaine Sharp on 26 March 2010 (2 pages)
1 June 2010Director's details changed for Andrea Elaine Sharp on 26 March 2010 (2 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 26/03/06; full list of members (6 pages)
27 April 2006Return made up to 26/03/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
4 May 2004Return made up to 02/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
30 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
16 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
2 April 2002Incorporation (18 pages)
2 April 2002Incorporation (18 pages)