Swanland
North Ferriby
East Yorkshire
HU14 3RB
Secretary Name | Bridget Sallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Northfield Swanland North Ferriby East Yorkshire HU14 3RB |
Website | 10hairdressing.com |
---|---|
Email address | [email protected] |
Telephone | 01482 214488 |
Telephone region | Hull |
Registered Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Iain Andrew Sallis 60.00% Ordinary |
---|---|
40 at £1 | Bridget Sallis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,596 |
Cash | £3,792 |
Current Liabilities | £5,803 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
20 November 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 20 November 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Iain Andrew Sallis on 21 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Iain Andrew Sallis on 21 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Bridget Sallis on 20 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Bridget Sallis on 20 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed 10 hairdressing at the village LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Company name changed 10 hairdressing at the village LIMITED\certificate issued on 20/05/10
|
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
17 January 2009 | Company name changed tricho health & beauty LIMITED\certificate issued on 19/01/09 (2 pages) |
17 January 2009 | Company name changed tricho health & beauty LIMITED\certificate issued on 19/01/09 (2 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 August 2006 | Incorporation (30 pages) |
8 August 2006 | Incorporation (30 pages) |