Company NameHaircuts On Campus Limited
Company StatusDissolved
Company Number04492107
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameKenneth Fairburn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(2 days after company formation)
Appointment Duration7 years (closed 11 August 2009)
RoleHairdresser
Correspondence Address4 High Catton Road
Stamford Bridge
York
North Yorkshire
YO41 1DH
Secretary NameJennifer Margaret Fairburn
NationalityAmerican
StatusClosed
Appointed25 July 2002(2 days after company formation)
Appointment Duration7 years (closed 11 August 2009)
RoleCompany Director
Correspondence Address4 High Catton Road
Stamford Bridge
York
North Yorkshire
YO41 1DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Peckitt Ogden & Co
8 Marsden Business Park
James Nicolson Link Clifton
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Turnover£14,875
Gross Profit£9,176
Net Worth-£3,375
Cash£171
Current Liabilities£3,835

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
10 August 2006Return made up to 23/07/06; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
27 July 2005Return made up to 23/07/05; full list of members (2 pages)
23 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
23 August 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
4 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
12 August 2003Return made up to 23/07/03; full list of members (6 pages)
3 September 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
23 July 2002Incorporation (12 pages)