Company NameHague Hair Design Limited
Company StatusDissolved
Company Number04877164
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameDorcas Garside
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Market Street
Milnsbridge
Huddersfield
HD3 4NG
Director NameJohn Thomas Haigh Garside
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address32 Market Street
Milnsbridge
Huddersfield
HD3 4NG
Secretary NameDorcas Garside
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Market Street
Milnsbridge
Huddersfield
HD3 4NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01484 646402
Telephone regionHuddersfield

Location

Registered AddressPermanent House
Dundas Street
Huddersfield
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Dorcas Haigh & Mr John Haigh
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£3,549
Current Liabilities£6,494

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
16 February 2023Application to strike the company off the register (3 pages)
20 December 2022Registered office address changed from 32 Market Street Milnsbridge Huddersfield HD3 4NG to Permanent House Dundas Street Huddersfield HD1 2EX on 20 December 2022 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
17 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
18 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
28 July 2015Registered office address changed from 21 Yates Lane Milnsbridge Huddersfield HD3 4NW to 32 Market Street Milnsbridge Huddersfield HD3 4NG on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 21 Yates Lane Milnsbridge Huddersfield HD3 4NW to 32 Market Street Milnsbridge Huddersfield HD3 4NG on 28 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Director's details changed for John Thomas Haigh Garside on 26 August 2014 (2 pages)
10 October 2014Secretary's details changed for Dorcas Garside on 26 August 2014 (1 page)
10 October 2014Director's details changed for John Thomas Haigh Garside on 26 August 2014 (2 pages)
10 October 2014Director's details changed for Dorcas Garside on 26 August 2014 (2 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Director's details changed for Dorcas Garside on 26 August 2014 (2 pages)
10 October 2014Secretary's details changed for Dorcas Garside on 26 August 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Director's details changed for Dorcas Garside on 26 August 2010 (2 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Director's details changed for Dorcas Garside on 26 August 2010 (2 pages)
7 October 2010Director's details changed for John Thomas Haigh Garside on 26 August 2010 (2 pages)
7 October 2010Director's details changed for John Thomas Haigh Garside on 26 August 2010 (2 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
29 September 2009Return made up to 26/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Registered office changed on 16/03/2009 from 27 fenay bridge road fenay bridge huddersfield west yorkshire HD8 0AY (1 page)
16 March 2009Registered office changed on 16/03/2009 from 27 fenay bridge road fenay bridge huddersfield west yorkshire HD8 0AY (1 page)
28 October 2008Return made up to 26/08/08; full list of members (4 pages)
28 October 2008Return made up to 26/08/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 October 2007Return made up to 26/08/07; full list of members (2 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 26/08/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 26/08/06; full list of members (2 pages)
4 October 2006Return made up to 26/08/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 November 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
14 November 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Registered office changed on 29/04/05 from: 505 wakefield road dalton huddersfield west yorkshire HD5 9XN (1 page)
29 April 2005Registered office changed on 29/04/05 from: 505 wakefield road dalton huddersfield west yorkshire HD5 9XN (1 page)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
5 February 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2003Registered office changed on 25/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
26 August 2003Incorporation (16 pages)
26 August 2003Incorporation (16 pages)