Company NameMark Riley Hairdressers Limited
Company StatusDissolved
Company Number04652222
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date18 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMark Riley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameJacinta Louise Camody
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 18 November 2021)
RoleCompany Director
Correspondence Address96 Daw Royds
Almondbury
Huddersfield
West Yorkshire
HD5 8ST
Secretary NameDeborah Jennings
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Cockley Hill Lane
Kirkheaton
Huddersfield
Yorkshire
HD5 0HH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitemark-riley.co.uk
Telephone01484 718719
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mark Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,215
Cash£2,187
Current Liabilities£133,648

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 May 2007Delivered on: 11 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 November 2021Final Gazette dissolved following liquidation (1 page)
18 August 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
24 August 2020Liquidators' statement of receipts and payments to 6 June 2020 (16 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
26 June 2019Registered office address changed from 9 Byram Street Huddersfield HD1 1DR England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 26 June 2019 (2 pages)
25 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
(1 page)
25 June 2019Appointment of a voluntary liquidator (4 pages)
25 June 2019Statement of affairs (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
18 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 December 2017Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9 Byram Street Huddersfield HD1 1DR on 11 December 2017 (1 page)
11 December 2017Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9 Byram Street Huddersfield HD1 1DR on 11 December 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016 (1 page)
10 March 2016Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
23 May 2014Registered office address changed from 9-10 Byram Street Huddersfield HD1 1DR on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 9-10 Byram Street Huddersfield HD1 1DR on 23 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Registered office address changed from Bracken House 14 Bracken Hill Mrfield WF14 0EZ on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Bracken House 14 Bracken Hill Mrfield WF14 0EZ on 12 November 2009 (1 page)
12 August 2009Registered office changed on 12/08/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
12 August 2009Registered office changed on 12/08/2009 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
28 October 2008Registered office changed on 28/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 October 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
9 October 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
14 February 2007Registered office changed on 14/02/07 from: 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 March 2005Return made up to 30/01/05; full list of members (6 pages)
17 March 2005Return made up to 30/01/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
5 March 2003Registered office changed on 05/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)