Middlestown
Wakefield
West Yorkshire
WF4 4QJ
Secretary Name | Mr Howard Peter Wadsworth |
---|---|
Status | Current |
Appointed | 01 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 135 Wakefield Road Ossett WF5 9AD |
Director Name | Jamiee Elisa Adshead |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beeston Hurst Ripponden Sowerby Bridge West Yorkshire HX6 4LP |
Director Name | Mrs Jador Christina Ourique |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hairdoll.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 666913 |
Telephone region | Wakefield |
Registered Address | 135 Wakefield Road Ossett WF5 9AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100 at £1 | Phyllis Ourique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,048 |
Cash | £539 |
Current Liabilities | £69,444 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
10 December 2020 | Micro company accounts made up to 31 August 2018 (2 pages) |
---|---|
19 November 2020 | Registered office address changed from Eshald Mills Bradford Road Dewsbury West Yorkshire WF13 2DU to 135 Wakefield Road Ossett WF5 9AD on 19 November 2020 (1 page) |
19 November 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 November 2019 | Appointment of Mr Howard Peter Wadsworth as a secretary on 1 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Confirmation statement made on 22 August 2017 with updates (2 pages) |
10 November 2017 | Administrative restoration application (3 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 November 2017 | Administrative restoration application (3 pages) |
10 November 2017 | Confirmation statement made on 22 August 2017 with updates (2 pages) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
11 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
19 July 2014 | Registered office address changed from 11a Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ United Kingdom to Eshald Mills Bradford Road Dewsbury West Yorkshire WF13 2DU on 19 July 2014 (1 page) |
19 July 2014 | Registered office address changed from 11a Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ United Kingdom to Eshald Mills Bradford Road Dewsbury West Yorkshire WF13 2DU on 19 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
24 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Jade Ourique as a director (1 page) |
2 July 2012 | Termination of appointment of Jade Ourique as a director (1 page) |
1 July 2012 | Termination of appointment of Jade Ourique as a director (1 page) |
1 July 2012 | Termination of appointment of Jade Ourique as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 2A abbey walk south coronation road halifax west yorkshire HX3 0AP united kingdom (1 page) |
26 November 2008 | Appointment terminated director jamiee adshead (1 page) |
26 November 2008 | Appointment terminated director jamiee adshead (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 2A abbey walk south coronation road halifax west yorkshire HX3 0AP united kingdom (1 page) |
2 October 2008 | Director appointed jade christina ourique (2 pages) |
2 October 2008 | Ad 23/08/08-23/08/08\gbp si 100@1=100\gbp ic 3/103\ (2 pages) |
2 October 2008 | Ad 23/08/08-23/08/08\gbp si 100@1=100\gbp ic 3/103\ (2 pages) |
2 October 2008 | Director appointed phyllis ourique (2 pages) |
2 October 2008 | Director appointed jade christina ourique (2 pages) |
2 October 2008 | Director appointed phyllis ourique (2 pages) |
2 September 2008 | Director appointed jamiee elisa adshead (1 page) |
2 September 2008 | Director appointed jamiee elisa adshead (1 page) |
1 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 9 hey cliff road holmfirth huddersfield west yorkshire HD9 1XD (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 9 hey cliff road holmfirth huddersfield west yorkshire HD9 1XD (1 page) |
1 September 2008 | Ad 22/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 September 2008 | Ad 22/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 August 2008 | Incorporation (16 pages) |
22 August 2008 | Incorporation (16 pages) |