Company NameA New Hair Methodology Limited
Company StatusDissolved
Company Number07517966
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glenn Ian Parkin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameMr Michael Anthony Pearson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressBoston House
214 High Street
Boston Spa
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Glenn Ian Parkin
50.00%
Ordinary
50 at £1Michael Anthony Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth-£630
Cash£181
Current Liabilities£811

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
24 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
27 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
7 February 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 100
(4 pages)
9 February 2011Appointment of Mr Andrew Mark Johnson as a secretary (2 pages)
9 February 2011Appointment of Mr Andrew Mark Johnson as a secretary (2 pages)
8 February 2011Appointment of Mr Michael Anthony Pearson as a director (2 pages)
8 February 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
8 February 2011Appointment of Mr Michael Anthony Pearson as a director (2 pages)
8 February 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
8 February 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Glenn Ian Parkin as a director (2 pages)
8 February 2011Appointment of Mr Glenn Ian Parkin as a director (2 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)