Company Name3D Hair Design Limited
DirectorDiane Ashton McCluskey
Company StatusActive
Company Number04808352
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Diane Ashton McCluskey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hollyshaw Crescent
Crossgates
Leeds
LS15 7AN
Secretary NameMr Graham McCluskey
StatusCurrent
Appointed30 June 2015(12 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address20 Hollyshaw Crescent
Leeds
LS15 7AN
Secretary NameGraham McCluskey
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Hollyshaw Crescent
Crossgates
Leeds
West Yorkshire
LS15 7AN
Secretary NameAdillah Ashton McCluskey
NationalityBritish
StatusResigned
Appointed24 July 2003(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address20 Hollyshaw Crescent
Crossgates
Leeds
West Yorkshire
LS15 7AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2640006
Telephone regionLeeds

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Diane Ashton Mccluskey
100.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£3,384
Current Liabilities£6,712

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
9 July 2018Confirmation statement made on 24 June 2018 with updates (3 pages)
22 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 June 2017Notification of Diane Ashton Mccluskey as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Diane Ashton Mccluskey as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2017Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN to 21 Clare Road Halifax West Yorkshire HX1 2HX on 16 March 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2017Registered office address changed from C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN to 21 Clare Road Halifax West Yorkshire HX1 2HX on 16 March 2017 (1 page)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 30 June 2015 (1 page)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Termination of appointment of Adillah Ashton Mccluskey as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Graham Mccluskey as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Graham Mccluskey as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Adillah Ashton Mccluskey as a secretary on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 30 June 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 July 2010Director's details changed for Diane Ashton Mccluskey on 24 June 2010 (2 pages)
1 July 2010Director's details changed for Diane Ashton Mccluskey on 24 June 2010 (2 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2008Return made up to 24/06/08; no change of members (6 pages)
23 July 2008Return made up to 24/06/08; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 July 2007Return made up to 24/06/07; no change of members (6 pages)
21 July 2007Return made up to 24/06/07; no change of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 September 2005Return made up to 24/06/05; full list of members (6 pages)
2 September 2005Return made up to 24/06/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2004Return made up to 24/06/04; full list of members (6 pages)
6 July 2004Return made up to 24/06/04; full list of members (6 pages)
31 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
31 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)