Company NameS.F.U. Barbers Ltd
Company StatusDissolved
Company Number05161902
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameGraham John Rodgers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Wain Court
Berry Brow
Huddersfield
West Yorkshire
HD4 7LX
Secretary NameHelena Trainer
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address20 Wain Court
Berry Brow
Huddersfield
West Yorkshire
HD4 7LX
Secretary NameStephen John Holt
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleSecretary
Correspondence Address22 Woollin Crescent
Wakefield
West Yorkshire
WF3 1ET
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 December 2012Final Gazette dissolved following liquidation (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
11 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
20 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
23 July 2008Administrator's progress report to 17 July 2008 (14 pages)
23 July 2008Administrator's progress report to 17 July 2008 (14 pages)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
29 February 2008Administrator's progress report to 25 July 2008 (11 pages)
29 February 2008Administrator's progress report to 25 July 2008 (11 pages)
23 January 2008Notice of extension of period of Administration (1 page)
23 January 2008Notice of extension of period of Administration (1 page)
26 October 2007Administrator's progress report (10 pages)
26 October 2007Administrator's progress report (10 pages)
20 April 2007Result of meeting of creditors (5 pages)
20 April 2007Result of meeting of creditors (5 pages)
10 February 2007Registered office changed on 10/02/07 from: 9A market walk huddersfield west yorkshire HD1 2QA (1 page)
10 February 2007Registered office changed on 10/02/07 from: 9A market walk huddersfield west yorkshire HD1 2QA (1 page)
5 February 2007Appointment of an administrator (1 page)
5 February 2007Appointment of an administrator (1 page)
3 November 2006Return made up to 24/06/06; full list of members (6 pages)
3 November 2006Return made up to 24/06/06; full list of members (6 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
23 August 2005Return made up to 24/06/05; full list of members (6 pages)
23 August 2005Return made up to 24/06/05; full list of members (6 pages)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
24 June 2004Incorporation (13 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Incorporation (13 pages)