Company NameHairdoll Limited
DirectorPhyllis Ourique
Company StatusActive - Proposal to Strike off
Company Number06680296
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Phyllis Ourique
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Carr Lane
Middlestown
Wakefield
West Yorkshire
WF4 4QJ
Secretary NameMr Howard Peter Wadsworth
StatusCurrent
Appointed01 November 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address135 Wakefield Road
Ossett
WF5 9AD
Director NameJamiee Elisa Adshead
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Beeston Hurst
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LP
Director NameMrs Jador Christina Ourique
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Carr Lane
Middlestown
Wakefield
West Yorkshire
WF4 4QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehairdoll.co.uk
Email address[email protected]
Telephone01924 666913
Telephone regionWakefield

Location

Registered Address135 Wakefield Road
Ossett
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

100 at £1Phyllis Ourique
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,048
Cash£539
Current Liabilities£69,444

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Filing History

10 December 2020Micro company accounts made up to 31 August 2018 (2 pages)
19 November 2020Registered 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 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 November 2019Appointment of Mr Howard Peter Wadsworth as a secretary on 1 November 2019 (2 pages)
1 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Confirmation statement made on 22 August 2017 with updates (2 pages)
10 November 2017Administrative restoration application (3 pages)
10 November 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 November 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 November 2017Administrative restoration application (3 pages)
10 November 2017Confirmation statement made on 22 August 2017 with updates (2 pages)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
19 July 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(3 pages)
24 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Jade Ourique as a director (1 page)
2 July 2012Termination of appointment of Jade Ourique as a director (1 page)
1 July 2012Termination of appointment of Jade Ourique as a director (1 page)
1 July 2012Termination of appointment of Jade Ourique as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Phyllis Ourique on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Jade Christina Ourique on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
26 November 2008Registered office changed on 26/11/2008 from 2A abbey walk south coronation road halifax west yorkshire HX3 0AP united kingdom (1 page)
26 November 2008Appointment terminated director jamiee adshead (1 page)
26 November 2008Appointment terminated director jamiee adshead (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2A abbey walk south coronation road halifax west yorkshire HX3 0AP united kingdom (1 page)
2 October 2008Director appointed jade christina ourique (2 pages)
2 October 2008Ad 23/08/08-23/08/08\gbp si 100@1=100\gbp ic 3/103\ (2 pages)
2 October 2008Ad 23/08/08-23/08/08\gbp si 100@1=100\gbp ic 3/103\ (2 pages)
2 October 2008Director appointed phyllis ourique (2 pages)
2 October 2008Director appointed jade christina ourique (2 pages)
2 October 2008Director appointed phyllis ourique (2 pages)
2 September 2008Director appointed jamiee elisa adshead (1 page)
2 September 2008Director appointed jamiee elisa adshead (1 page)
1 September 2008Appointment terminated director company directors LIMITED (1 page)
1 September 2008Registered office changed on 01/09/2008 from 9 hey cliff road holmfirth huddersfield west yorkshire HD9 1XD (1 page)
1 September 2008Registered office changed on 01/09/2008 from 9 hey cliff road holmfirth huddersfield west yorkshire HD9 1XD (1 page)
1 September 2008Ad 22/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 September 2008Ad 22/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 September 2008Appointment terminated director company directors LIMITED (1 page)
1 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 August 2008Incorporation (16 pages)
22 August 2008Incorporation (16 pages)