Company NameHair Culture No.1 Limited
Company StatusDissolved
Company Number04717209
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date9 April 2024 (2 weeks, 1 day ago)

Business Activity

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

Directors

Director NameMrs Jayne Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleHair Dresser Beauty
Country of ResidenceEngland
Correspondence Address24 Ewers Road
Kimberworth
Rotherham
S61 1EZ
Secretary NameJuilie Jackson
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Gladys Street
Clifton
Rotherham
South Yorkshire
S65 2TA
Director NameWilsons (Corporate Governance) Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameWilsons (Accountants) Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU

Location

Registered AddressS/O Gibson Booth
Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Jayne Havenhand
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,422
Cash£2,180
Current Liabilities£14,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 May 2023Appointment of a voluntary liquidator (3 pages)
2 May 2023Statement of affairs (9 pages)
1 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-17
(1 page)
4 April 2023Registered office address changed from 24 Ewers Road Kimberworth Rotherham S61 1EZ England to S/O Gibson Booth Victoria Road Barnsley S70 2BB on 4 April 2023 (1 page)
4 April 2023Compulsory strike-off action has been discontinued (1 page)
3 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 April 2023Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Registered office address changed from 192 High Sreet Kimberworth Rotherham South Yorkshire S61 1NL to 24 Ewers Road Kimberworth Rotherham S61 1EZ on 14 April 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Jayne Havenhand on 1 January 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Registered office address changed from 24 Ewers Road Kimberworth Rotherham South Yorkshire S61 1EZ on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from 24 Ewers Road Kimberworth Rotherham South Yorkshire S61 1EZ on 13 October 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Jayne Havenhand on 31 March 2011 (2 pages)
2 September 2011Director's details changed for Jayne Havenhand on 31 March 2011 (2 pages)
2 September 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (13 pages)
8 March 2010Termination of appointment of Juilie Jackson as a secretary (1 page)
8 March 2010Termination of appointment of Juilie Jackson as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 28/04/09; full list of members (17 pages)
8 June 2009Return made up to 28/04/09; full list of members (17 pages)
6 June 2009Secretary's change of particulars / julie jackson / 28/04/2009 (1 page)
6 June 2009Secretary's change of particulars / julie jackson / 28/04/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 31/03/08; no change of members (6 pages)
25 July 2008Return made up to 31/03/08; no change of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 24 ewers road kimberworth rotherham S61 1EZ (1 page)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 24 ewers road kimberworth rotherham S61 1EZ (1 page)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
31 March 2003Incorporation (15 pages)
31 March 2003Incorporation (15 pages)