Company NameElan Salons Ltd
Company StatusDissolved
Company Number06541872
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameThe Barber Shop (Northern) Limited

Business Activity

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

Directors

Director NameMr Douglas John Carrick McCartney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge
Melton Grange
Melton
East Yorkshire
HU14 3HG
Director NameMrs Jacqueline Ann McCartney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Melton Grange
Melton
Hull
East Yorkshire
HU14 3HG
Secretary NameJacqueline Ann McCartney
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Lodge Melton Grange
Melton
Hull
East Yorkshire
HU14 3HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Douglas John Carrick Mccartney
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,654
Cash£975
Current Liabilities£74,945

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(5 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Jalqueline Ann Mccartney on 27 March 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Change of name notice (1 page)
9 December 2011Company name changed the barber shop (northern) LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
3 December 2011Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ on 3 December 2011 (1 page)
3 December 2011Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ on 3 December 2011 (1 page)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Jacqueline Ann Mccartney on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jacqueline Ann Mccartney on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 May 2008Director appointed jacqueline ann mccartney (2 pages)
19 May 2008Director appointed douglas john carrick mccartney (2 pages)
19 May 2008Secretary appointed jalqueline ann mccartney (2 pages)
19 May 2008Appointment terminated director company directors LIMITED (1 page)
20 March 2008Incorporation (16 pages)