Company NameCook Hair Academy Ltd
Company StatusDissolved
Company Number07556454
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alistair Cook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(4 years, 2 months after company formation)
Appointment Duration3 years (closed 05 June 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address50 Carr Lane
Hull
HU1 3RF
Director NameMr Alistair Robin Cook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conisborough Mews
Brough
East Yorkshire
HU15 1QX
Director NameMr Roland Valentine Carlisle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ha'Penny Bridge Way
Hull
North Yorkshire
HU9 1HD
Director NameMiss Lucy Danielle Dixon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Hotham Road North
Hull
HU5 4NJ
Director NameMiss Jade Capon
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(3 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 May 2014)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address18 Ha'Penny Bridge Way
Hull
East Yorkshire
HU9 1HD
Director NameMiss Jodie Stalker
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Carr Lane
Hull
HU1 3RF

Contact

Websitecookhair.com
Telephone01482 215856
Telephone regionHull

Location

Registered Address50 Carr Lane
Hull
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Roland Carlisle
100.00%
Ordinary

Financials

Year2014
Net Worth£4,588
Cash£768
Current Liabilities£2,360

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2016Compulsory strike-off action has been suspended (1 page)
29 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Registered office address changed from 18 Ha'penny Bridge Way Hull East Yorkshire HU9 1HD on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 18 Ha'penny Bridge Way Hull East Yorkshire HU9 1HD on 20 May 2014 (1 page)
20 May 2014Director's details changed for Miss Jodie Stoker on 13 May 2014 (2 pages)
20 May 2014Director's details changed for Miss Jodie Stoker on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of Jade Capon as a director (1 page)
13 May 2014Termination of appointment of Jade Capon as a director (1 page)
13 May 2014Appointment of Miss Jodie Stoker as a director (2 pages)
13 May 2014Appointment of Miss Jodie Stoker as a director (2 pages)
17 April 2014Termination of appointment of Lucy Dixon as a director (1 page)
17 April 2014Termination of appointment of Lucy Dixon as a director (1 page)
17 April 2014Appointment of Miss Jade Capon as a director (2 pages)
17 April 2014Appointment of Miss Jade Capon as a director (2 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Termination of appointment of Roland Carlisle as a director (1 page)
7 June 2013Termination of appointment of Roland Carlisle as a director (1 page)
7 June 2013Appointment of Miss Lucy Danielle Dixon as a director (2 pages)
7 June 2013Appointment of Miss Lucy Danielle Dixon as a director (2 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 12 Conisborough Mews Brough East Yorkshire HU15 1QX England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 12 Conisborough Mews Brough East Yorkshire HU15 1QX England on 13 February 2012 (1 page)
8 February 2012Termination of appointment of Alistair Cook as a director (1 page)
8 February 2012Appointment of Mr Roland Carlisle as a director (3 pages)
8 February 2012Termination of appointment of Alistair Cook as a director (1 page)
8 February 2012Appointment of Mr Roland Carlisle as a director (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)