Company NamePaul & Deon Limited
Company StatusDissolved
Company Number05009294
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Plant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleHairdresser
Correspondence Address601a Wakefield Road
Waterloo
Huddersfield
West Yorkshire
HD5 9XP
Director NameMr Deon Jay Hunter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address601a Wakefield Road
Waterloo
Huddersfield
West Yorkshire
HD5 9XP
Secretary NamePaul Plant
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address601a Wakefield Road
Waterloo
Huddersfield
West Yorkshire
HD5 9XP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address601a Wakefield Road
Waterloo
Huddersfield
West Yorkshire
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Total exemption full accounts made up to 28 October 2012 (14 pages)
16 July 2013Total exemption full accounts made up to 28 October 2012 (14 pages)
8 July 2013Previous accounting period shortened from 28 February 2013 to 28 October 2012 (1 page)
8 July 2013Previous accounting period shortened from 28 February 2013 to 28 October 2012 (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 September 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
26 September 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
16 July 2012Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 16 July 2012 (1 page)
16 July 2012Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 16 July 2012 (1 page)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Paul Plant on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Paul Plant on 31 December 2009 (1 page)
18 January 2010Director's details changed for Deon Hunter on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Deon Hunter on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Paul Plant on 31 December 2009 (1 page)
18 January 2010Director's details changed for Paul Plant on 31 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 07/01/07; full list of members (3 pages)
13 February 2007Return made up to 07/01/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 March 2006Return made up to 07/01/06; full list of members (3 pages)
22 March 2006Return made up to 07/01/06; full list of members (3 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 07/01/05; full list of members (6 pages)
14 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2004New secretary appointed (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 January 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 January 2004New director appointed (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (16 pages)
7 January 2004Incorporation (16 pages)