Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director Name | Mrs Emma Elizabeth Hackett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Secretary Name | Mrs Emma Elizabeth Hackett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Mr Paul John Archer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(6 days after company formation) |
Appointment Duration | 2 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Burton Road Derby Derbyshire DE23 6AF |
Secretary Name | Mr Gary Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Secretary Name | Mrs Emma Elizabeth Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Mr Stephen Batty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Amberlands, Stretton Burton-On-Trent Staffordshire DE13 0PE |
Secretary Name | Mr Stephen Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Amberlands, Stretton Burton-On-Trent Staffordshire DE13 0PE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | beautyserve.com |
---|---|
Telephone | 01332 227690 |
Telephone region | Derby |
Registered Address | Tong Hall Tong Lane Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
38 at £1 | Gary Hackett 76.00% Ordinary |
---|---|
12 at £1 | Emma Elizabeth Hackett 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,998 |
Cash | £270,034 |
Current Liabilities | £300,786 |
Latest Accounts | 31 July 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 September 2019 (4 years, 2 months ago) |
---|---|
Next Return Due | 31 October 2020 (overdue) |
21 January 2008 | Delivered on: 24 January 2008 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 |
---|
22 June 2023 | Liquidators' statement of receipts and payments to 14 April 2023 (20 pages) |
---|---|
1 February 2023 | Removal of liquidator by court order (12 pages) |
21 June 2022 | Liquidators' statement of receipts and payments to 14 April 2022 (20 pages) |
23 June 2021 | Liquidators' statement of receipts and payments to 14 April 2021 (19 pages) |
5 June 2020 | Change of details for Mr Gary Hackett as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Mrs Emma Hackett as a person with significant control on 5 June 2020 (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Statement of affairs (10 pages) |
1 May 2020 | Appointment of a voluntary liquidator (3 pages) |
24 April 2020 | Registered office address changed from Macmillan Building Parcel Terrace Derby DE1 1LY to Tong Hall Tong Lane Tong Bradford BD4 0RR on 24 April 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Emma Hackett as a person with significant control on 1 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Emma Hackett as a person with significant control on 1 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 April 2017 | Satisfaction of charge 1 in full (1 page) |
7 April 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Statement of capital on 18 February 2014
|
14 February 2014 | Solvency statement dated 07/02/14 (1 page) |
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Solvency statement dated 07/02/14 (1 page) |
14 February 2014 | Statement by directors (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 January 2011 (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
9 December 2008 | Appointment terminate, director and secretary stephen batty logged form (1 page) |
9 December 2008 | Appointment terminate, director and secretary stephen batty logged form (1 page) |
8 December 2008 | Secretary appointed emma elizabeth hackett (2 pages) |
8 December 2008 | Secretary appointed emma elizabeth hackett (2 pages) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / gary hackettt / 07/02/2008 (1 page) |
8 September 2008 | Director's change of particulars / gary hackettt / 07/02/2008 (1 page) |
8 September 2008 | Director's change of particulars / emma hackett / 07/02/2008 (1 page) |
8 September 2008 | Director's change of particulars / emma hackett / 07/02/2008 (1 page) |
8 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 December 2005 | Amending 169 (2 pages) |
21 December 2005 | Amending 169 (2 pages) |
21 December 2005 | Amending 169 (2 pages) |
21 December 2005 | Amending 169 (2 pages) |
21 December 2005 | Amending 169 (2 pages) |
21 December 2005 | Amending 169 (2 pages) |
12 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
24 October 2003 | £ ic 100/50 05/08/03 £ sr 50@1=50 (1 page) |
24 October 2003 | Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (12 pages) |
24 October 2003 | £ ic 100/50 05/08/03 £ sr 50@1=50 (1 page) |
24 October 2003 | Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (12 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
26 August 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Company name changed synergy house 3 LIMITED\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Company name changed synergy house 3 LIMITED\certificate issued on 26/08/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |