Luton
LU3 1PY
Secretary Name | Mrs Heather Louise Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 December 2015) |
Role | Hairdresser |
Correspondence Address | 56 Downside Avenue Worthing West Sussex BN14 0EY |
Director Name | Mrs Heather Louise Hopkins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 month after company formation) |
Appointment Duration | 14 years (resigned 01 February 2008) |
Role | Freelance Hairdresser |
Correspondence Address | 56 Downside Avenue Worthing West Sussex BN14 0EY |
Director Name | Janet Margaret Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1995) |
Role | Freelance Hairdresser |
Correspondence Address | 16 Chancelot Terrace Edinburgh EH6 4SS Scotland |
Secretary Name | Mrs Heather Louise Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 56 Downside Avenue Worthing West Sussex BN14 0EY |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £137,182 |
Net Worth | £2,204 |
Cash | £1,663 |
Current Liabilities | £9,265 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
11 September 2015 | Order of court for early dissolution (1 page) |
10 March 2014 | Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Glasgow G2 4JR on 10 March 2014 (2 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Greneforde Mainstreet North Kessock Inverness Ross-Shire IV1 3XN on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 20 October 2013 no member list (3 pages) |
21 November 2012 | Annual return made up to 20 October 2012 no member list (3 pages) |
15 November 2011 | Annual return made up to 20 October 2011 no member list (3 pages) |
17 January 2011 | Director's details changed for Sheila Abrahams on 19 October 2010 (2 pages) |
17 January 2011 | Annual return made up to 20 October 2010 no member list (3 pages) |
17 January 2011 | Secretary's details changed for Mrs Heather Louise Hopkins on 19 October 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 October 2009 | Annual return made up to 20 October 2009 (6 pages) |
22 October 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
31 March 2009 | Annual return made up to 14/12/08 (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Secretary appointed heather louise hopkins (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Annual return made up to 14/12/07 (2 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
15 January 2007 | Annual return made up to 14/12/06 (4 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Annual return made up to 14/12/05
|
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 March 2005 | Annual return made up to 14/12/04 (4 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 January 2004 | Annual return made up to 14/12/03 (4 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 January 2003 | Annual return made up to 14/12/02 (4 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 December 2001 | Annual return made up to 14/12/01 (3 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 January 2001 | Annual return made up to 14/12/00 (3 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 January 2000 | Annual return made up to 14/12/99 (3 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 December 1998 | Annual return made up to 14/12/98 (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1997 | Annual return made up to 14/12/97 (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 December 1996 | Annual return made up to 14/12/96 (4 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 January 1996 | Annual return made up to 14/12/95 (4 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
14 December 1993 | Incorporation (10 pages) |