Company NameHope Aesthetics Limited
Company StatusDissolved
Company Number11179254
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Suzanne Hanley-Teasdale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Director NameMr Robert George Teasdale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address31 High Street
Stokesley
Middlesbrough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
13 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 September 2019Application to strike the company off the register (3 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
9 February 2018Notification of Robert George Teasdale as a person with significant control on 31 January 2018 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Appointment of Mrs Lynda Suzanne Hanley-Teasdale as a director on 31 January 2018 (2 pages)
9 February 2018Appointment of Mr Robert George Teasdale as a director on 31 January 2018 (2 pages)
9 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 100
(3 pages)
9 February 2018Notification of Lynda Suzanne Hanley-Teasdale as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Termination of appointment of Michael Duke as a director on 31 January 2018 (1 page)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
(37 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
(37 pages)