Company NameThe Hair Shop (Boroughbridge) Limited
Company StatusDissolved
Company Number04830749
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Maynard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration15 years (closed 07 August 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address32 Kirkby Road
Ripon
North Yorkshire
HG4 2EU
Secretary NameStefanie Lauren Platts
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration15 years (closed 07 August 2018)
RoleCompany Director
Correspondence Address32 Kirkby Road
Ripon
North Yorkshire
HG4 2EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01423 324164
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Morrisons Supermarket
Stump Cross Boroughbridge
York
North Yorkshire
YO51 9HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardBoroughbridge
Built Up AreaBoroughbridge

Financials

Year2013
Net Worth-£2,247
Cash£5,582
Current Liabilities£11,908

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
15 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
21 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 July 2010Director's details changed for Sarah Maynard on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Sarah Maynard on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 July 2008Return made up to 11/07/08; full list of members (3 pages)
28 July 2008Return made up to 11/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 11/07/05; full list of members (6 pages)
9 September 2005Return made up to 11/07/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: burtwistle clements 24 high street pateley bridge harrogate north yorkshire HG3 5JU (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: burtwistle clements 24 high street pateley bridge harrogate north yorkshire HG3 5JU (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2003Incorporation (6 pages)
11 July 2003Incorporation (6 pages)