Mill Lane, Staining
Blackpool
Lancashire
FY3 0BQ
Secretary Name | Deborah Maria Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Windhoek Mill Lane, Staining Blackpool Lancashire FY3 0BQ |
Registered Address | Holistics (Uk) Hair Design Ltd 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,929 |
Cash | £3,593 |
Current Liabilities | £29,038 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2010 | Final Gazette dissolved following liquidation (1 page) |
21 December 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Statement of affairs with form 4.19 (5 pages) |
7 October 2008 | Statement of affairs with form 4.19 (5 pages) |
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Resolutions
|
30 September 2008 | Registered office changed on 30/09/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page) |
7 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 21 caunce street blackpool lancashire FY1 3LA (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 April 2007 | Return made up to 04/03/07; full list of members (5 pages) |
13 April 2007 | Return made up to 04/03/07; full list of members (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 October 2006 | Return made up to 04/03/06; full list of members (6 pages) |
4 October 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 December 2005 | Accounts made up to 31 May 2005 (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 May 2005 | Company name changed holistics (uk) beauty LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed holistics (uk) beauty LIMITED\certificate issued on 03/05/05 (2 pages) |
21 March 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
21 March 2005 | Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page) |
4 March 2005 | Incorporation (18 pages) |
4 March 2005 | Incorporation (18 pages) |