Company NameWilliam Priestley Salon Limited
Company StatusDissolved
Company Number08325480
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date11 November 2023 (5 months, 3 weeks ago)

Business Activity

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

Director

Director NameMr William Priestley
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
Halifax
West Yorkshire
HX1 2EJ

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 August 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
30 December 2022Liquidators' statement of receipts and payments to 8 November 2022 (14 pages)
18 November 2021Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 18 November 2021 (2 pages)
18 November 2021Appointment of a voluntary liquidator (3 pages)
18 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
(1 page)
18 November 2021Statement of affairs (8 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Director's details changed for Mr William Priestley on 24 March 2021 (2 pages)
24 March 2021Registered office address changed from 3 Kershaw Court Luddendenfoot Halifax HX2 6NY England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 24 March 2021 (1 page)
24 March 2021Change of details for Mr William Priestley as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr William Priestley on 24 March 2021 (2 pages)
22 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 October 2018Registered office address changed from 3 3 Kershaw Court Luddendenfoot Halifax HX2 6NY England to 3 Kershaw Court Luddendenfoot Halifax HX2 6NY on 9 October 2018 (1 page)
9 October 2018Registered office address changed from 3 Kershaw Court Luddendenfoot Halifax HX2 6NY England to 3 3 Kershaw Court Luddendenfoot Halifax HX2 6NY on 9 October 2018 (1 page)
9 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 October 2018Registered office address changed from 21 Clare Road Halifax HX1 2HX to 3 Kershaw Court Luddendenfoot Halifax HX2 6NY on 8 October 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
15 December 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Director's details changed for Mr William Priestley on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr William Priestley on 8 March 2016 (2 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Director's details changed for Mr William Priestley on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr William Priestley on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr William Priestley on 6 March 2015 (2 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
18 December 2014Director's details changed for Mr William Priestley on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr William Priestley on 18 December 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)