Company NameThe Salon Biz Limited
Company StatusDissolved
Company Number05115395
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Julie Anne Earnshaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1340 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Director NameNigel Wiliam Earnshaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1340 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Secretary NameMrs Julie Anne Earnshaw
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1340 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Britannia Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Nigel Wiliam Earnshaw on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Director's details changed for Julie Anne Earnshaw on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Julie Anne Earnshaw on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel Wiliam Earnshaw on 12 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 29/04/09; full list of members (4 pages)
7 July 2009Return made up to 29/04/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 29/04/08; full list of members (4 pages)
15 August 2008Return made up to 29/04/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 October 2007Return made up to 29/04/07; full list of members (7 pages)
8 October 2007Return made up to 29/04/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 September 2006Return made up to 29/04/06; full list of members (7 pages)
19 September 2006Return made up to 29/04/06; full list of members (7 pages)
23 December 2005Return made up to 29/04/05; full list of members (7 pages)
23 December 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
24 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
12 October 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
12 October 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: d & a hill 18 T8-9 yorkshire technology & office park armitage bridge huddersfield HD4 7NR (1 page)
7 May 2004Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2004Incorporation (6 pages)
29 April 2004Incorporation (6 pages)