Company NameTalking Heads (Selby) Limited
Company StatusDissolved
Company Number04496041
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Helen Lesley Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(3 days after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleHair Dresser
Country of ResidenceEngland
Correspondence AddressSuite 0ne Hedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameIan Richardson
NationalityBritish
StatusClosed
Appointed29 July 2002(3 days after company formation)
Appointment Duration14 years, 11 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address63 Hillfield
Selby
North Yorkshire
YO8 3ND
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitetalkingheadshairandbeauty.co.uk
Telephone01757 702934
Telephone regionSelby

Location

Registered AddressSuite 0ne Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

1 at £1Mrs Helen Lesley Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,849
Cash£2,680
Current Liabilities£4,067

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
13 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
13 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Helen Lesley Richardson on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Helen Lesley Richardson on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Registered office changed on 23/09/2008 from peckitt ogden & co 8 marsden business park james nicholson link clifton york YO30 4WX (1 page)
23 September 2008Registered office changed on 23/09/2008 from peckitt ogden & co 8 marsden business park james nicholson link clifton york YO30 4WX (1 page)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
23 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
4 August 2005Return made up to 26/07/05; full list of members (2 pages)
4 August 2005Return made up to 26/07/05; full list of members (2 pages)
11 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
18 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
24 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
26 July 2002Incorporation (12 pages)
26 July 2002Incorporation (12 pages)