Company NameThe Salon Beauty Biz Limited
Company StatusDissolved
Company Number05737050
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 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
Appointed09 March 2006(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
Appointed09 March 2006(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
Appointed09 March 2006(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
Appointed09 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Financials

Year2014
Net Worth£334
Cash£1,134
Current Liabilities£21,537

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
8 August 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Return made up to 09/03/08; full list of members (4 pages)
18 August 2008Return made up to 09/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 09/03/07; full list of members (7 pages)
25 July 2007Return made up to 09/03/07; full list of members (7 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (6 pages)
9 March 2006Incorporation (6 pages)