Company NameX S Hair & Beauty Limited
Company StatusDissolved
Company Number04873892
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sara Louise Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address4 Brinsmead Court
Rothwell
Leeds
West Yorkshire
LS26 0WL
Director NameJennifer Diane Phelps
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address8 Harthill Lane
Gildersome
Leeds
West Yorkshire
LS27 7BP
Secretary NameJennifer Diane Phelps
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address8 Harthill Lane
Gildersome
Leeds
West Yorkshire
LS27 7BP
Secretary NameMr Karl Turner
NationalityBritish
StatusResigned
Appointed11 April 2006(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brinsmead Court
Rothwell
Leeds
West Yorkshire
LS26 0WL
Director NameMr Karl Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brinsmead Court
Rothwell
Leeds
West Yorkshire
LS26 0WL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Sara Dougal
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,764
Cash£395
Current Liabilities£25,701

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (15 pages)
4 June 2013Liquidators statement of receipts and payments to 18 April 2013 (15 pages)
4 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (15 pages)
26 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Statement of affairs with form 4.19 (5 pages)
26 April 2012Statement of affairs with form 4.19 (5 pages)
26 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-19
(1 page)
24 April 2012Registered office address changed from 1 Whitecloth Hall Crown Street Leeds West Yorkshire LS2 7DA on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 1 Whitecloth Hall Crown Street Leeds West Yorkshire LS2 7DA on 24 April 2012 (2 pages)
26 March 2012Termination of appointment of Karl Turner as a director (1 page)
26 March 2012Termination of appointment of Karl Turner as a director on 24 March 2012 (1 page)
25 March 2012Termination of appointment of Karl Turner as a director (1 page)
25 March 2012Termination of appointment of Karl Turner as a director on 24 March 2012 (1 page)
25 March 2012Termination of appointment of Karl Turner as a secretary on 24 March 2012 (1 page)
25 March 2012Termination of appointment of Karl Turner as a secretary (1 page)
26 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
26 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
19 January 2009Director appointed karl turner (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Director appointed karl turner (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 18/09/08; full list of members (5 pages)
16 October 2008Return made up to 18/09/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Return made up to 21/08/07; full list of members
  • 363(287) ‐ Registered office changed on 09/11/07
(6 pages)
9 November 2007Return made up to 21/08/07; full list of members (6 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 September 2005Return made up to 21/08/05; full list of members (7 pages)
23 September 2005Return made up to 21/08/05; full list of members (7 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 September 2005Ad 07/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 September 2005Ad 07/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
5 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
21 August 2003Incorporation (9 pages)