Company Name10 Hairdressing Limited
Company StatusDissolved
Company Number05899164
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NamesTricho Health & Beauty Limited and 10 Hairdressing At The Village Limited

Business Activity

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

Directors

Director NameIain Andrew Sallis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleTrichologist
Country of ResidenceEngland
Correspondence Address54 Northfield
Swanland
North Ferriby
East Yorkshire
HU14 3RB
Secretary NameBridget Sallis
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Northfield
Swanland
North Ferriby
East Yorkshire
HU14 3RB

Contact

Website10hairdressing.com
Email address[email protected]
Telephone01482 214488
Telephone regionHull

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Iain Andrew Sallis
60.00%
Ordinary
40 at £1Bridget Sallis
40.00%
Ordinary

Financials

Year2014
Net Worth£2,596
Cash£3,792
Current Liabilities£5,803

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
9 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(4 pages)
20 November 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 20 November 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 May 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Iain Andrew Sallis on 21 June 2010 (2 pages)
9 August 2010Director's details changed for Iain Andrew Sallis on 21 June 2010 (2 pages)
9 August 2010Secretary's details changed for Bridget Sallis on 20 June 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Bridget Sallis on 20 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed 10 hairdressing at the village LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
20 May 2010Company name changed 10 hairdressing at the village LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 January 2009Company name changed tricho health & beauty LIMITED\certificate issued on 19/01/09 (2 pages)
17 January 2009Company name changed tricho health & beauty LIMITED\certificate issued on 19/01/09 (2 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 November 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2006Incorporation (30 pages)
8 August 2006Incorporation (30 pages)