Company NameJade Hair Studio Limited
Company StatusDissolved
Company Number04826112
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameJulie Ann Batty
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address26 Bryony Road
Harrogate
North Yorkshire
HG3 2UQ
Director NameDeborah Amanda East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Secretary NameDeborah Amanda East
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address60 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address60 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£4,193
Cash£2,402
Current Liabilities£3,809

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Registered office address changed from 31 Stonefall Avenue Harrogate North Yorkshire HG2 7NR on 17 March 2011 (1 page)
17 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 March 2011Registered office address changed from 31 Stonefall Avenue Harrogate North Yorkshire HG2 7NR on 17 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(5 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 12/10/08; full list of members (5 pages)
17 December 2008Return made up to 12/10/08; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2007Return made up to 20/10/07; no change of members (7 pages)
5 November 2007Return made up to 20/10/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2006Return made up to 20/10/06; full list of members (7 pages)
2 November 2006Return made up to 20/10/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
27 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 09/07/05; full list of members (7 pages)
2 August 2005Return made up to 09/07/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 February 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 February 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 September 2004Return made up to 09/07/04; full list of members (7 pages)
14 September 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (10 pages)