HAIR SPA LIMITED
Overview
| Company Name | HAIR SPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06912753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAIR SPA LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is HAIR SPA LIMITED located?
| Registered Office Address | Port Vale Football Club Hamil Road Burslem ST6 1AW Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAIR SPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILDES CARE LIMITED | May 21, 2009 | May 21, 2009 |
What are the latest accounts for HAIR SPA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What is the status of the latest annual return for HAIR SPA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HAIR SPA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 31, 2013 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Termination of appointment of Paul Edward Wildes as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Anthony Wildes as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin James Anderson as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Roger Aspinall as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Norman Smurthwaite as a director on Jul 31, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Aug 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Mr Marc Anthony Wildes on Dec 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Edward Wildes on Dec 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Roger Aspinall on Dec 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robin James Anderson on Dec 20, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Marc Anthony Wildes as a director on Apr 24, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin James Anderson as a director on Jan 30, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from First Floor 117-123 King Street Knutsford Cheshire WA16 6EH on Feb 13, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 30, 2012 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Paul Edward Wildes on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Roger Aspinall on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Edward Wildes on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of HAIR SPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMURTHWAITE, Norman | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | England | British | 172401710001 | |||||||||
| ANDERSON, Robin James | Secretary | Town Lane Mobberley WA16 7HW Knutsford 90 Cheshire | British | 140415970001 | ||||||||||
| BRACEWELL, James Andrew | Secretary | Alma Lane SK9 5EY Wilmslow 27b Cheshire | British | 153727590001 | ||||||||||
| LE GOFF, Deborah Jane | Secretary | Chelford Road WA16 8GS Knutsford Booths Hall Cheshire | British | 152111310001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | St James' Gate NE99 1YQ Newcastle 1 Newcastle Upon Tyne England | 128182960001 | |||||||||||
| ANDERSON, Robin James | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | England | British | 166142570001 | |||||||||
| ANDERSON, Robin James | Director | Town Lane Mobberley WA16 7HW Knutsford 90 Cheshire | United Kingdom | British | 140415970001 | |||||||||
| ASPINALL, Michael Roger | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | England | British | 117206650005 | |||||||||
| BRACEWELL, James Andrew | Director | Alma Lane SK9 5EY Wilmslow 27b Cheshire | United Kingdom | British | 152109750001 | |||||||||
| WILDES, Marc Anthony | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | United Kingdom | British | 168546820001 | |||||||||
| WILDES, Paul Edward | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | United Kingdom | British | 110420660004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0