Company NameHolistics (UK) Hair Design Limited
Company StatusDissolved
Company Number05383199
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date3 March 2010 (14 years, 1 month ago)
Previous NameHolistics (UK) Beauty Limited

Business Activity

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

Directors

Director NameDavid Howard Quinn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressWindhoek
Mill Lane, Staining
Blackpool
Lancashire
FY3 0BQ
Secretary NameDeborah Maria Quinn
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindhoek
Mill Lane, Staining
Blackpool
Lancashire
FY3 0BQ

Location

Registered AddressHolistics (Uk) Hair Design Ltd
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,929
Cash£3,593
Current Liabilities£29,038

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Final Gazette dissolved following liquidation (1 page)
21 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-25
(1 page)
7 October 2008Statement of affairs with form 4.19 (5 pages)
7 October 2008Statement of affairs with form 4.19 (5 pages)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2008Registered office changed on 30/09/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page)
30 September 2008Registered office changed on 30/09/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page)
7 May 2008Return made up to 04/03/08; full list of members (3 pages)
7 May 2008Return made up to 04/03/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page)
18 March 2008Registered office changed on 18/03/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 April 2007Return made up to 04/03/07; full list of members (5 pages)
13 April 2007Return made up to 04/03/07; full list of members (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 October 2006Return made up to 04/03/06; full list of members (6 pages)
4 October 2006Return made up to 04/03/06; full list of members (6 pages)
16 December 2005Accounts made up to 31 May 2005 (2 pages)
16 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 May 2005Company name changed holistics (uk) beauty LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed holistics (uk) beauty LIMITED\certificate issued on 03/05/05 (2 pages)
21 March 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
21 March 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
4 March 2005Incorporation (18 pages)
4 March 2005Incorporation (18 pages)