HAIR SPA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAIR SPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06912753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAIR SPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILDES CARE LIMITEDMay 21, 2009May 21, 2009

    What are the latest accounts for HAIR SPA LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for HAIR SPA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAIR SPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 31, 2013

    1 pagesTM02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Termination of appointment of Paul Edward Wildes as a director on Jul 31, 2013

    1 pagesTM01

    Termination of appointment of Marc Anthony Wildes as a director on Jul 31, 2013

    1 pagesTM01

    Termination of appointment of Robin James Anderson as a director on Jul 31, 2013

    1 pagesTM01

    Termination of appointment of Michael Roger Aspinall as a director on Jul 31, 2013

    1 pagesTM01

    Appointment of Mr Norman Smurthwaite as a director on Jul 31, 2013

    2 pagesAP01

    Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on Aug 08, 2013

    1 pagesAD01

    Annual return made up to May 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Director's details changed for Mr Marc Anthony Wildes on Dec 20, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Edward Wildes on Dec 20, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Roger Aspinall on Dec 20, 2012

    2 pagesCH01

    Director's details changed for Mr Robin James Anderson on Dec 20, 2012

    2 pagesCH01

    Annual return made up to May 21, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    7 pagesAA

    Appointment of Mr Marc Anthony Wildes as a director on Apr 24, 2012

    2 pagesAP01

    Appointment of Mr Robin James Anderson as a director on Jan 30, 2012

    2 pagesAP01

    Registered office address changed from First Floor 117-123 King Street Knutsford Cheshire WA16 6EH on Feb 13, 2012

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 30, 2012

    2 pagesAP04

    Director's details changed for Mr Paul Edward Wildes on Jan 23, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Roger Aspinall on Jan 23, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Edward Wildes on Nov 01, 2011

    2 pagesCH01

    Who are the officers of HAIR SPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMURTHWAITE, Norman
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    Director
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    EnglandBritish172401710001
    ANDERSON, Robin James
    Town Lane
    Mobberley
    WA16 7HW Knutsford
    90
    Cheshire
    Secretary
    Town Lane
    Mobberley
    WA16 7HW Knutsford
    90
    Cheshire
    British140415970001
    BRACEWELL, James Andrew
    Alma Lane
    SK9 5EY Wilmslow
    27b
    Cheshire
    Secretary
    Alma Lane
    SK9 5EY Wilmslow
    27b
    Cheshire
    British153727590001
    LE GOFF, Deborah Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall
    Cheshire
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall
    Cheshire
    British152111310001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WB COMPANY SECRETARIES LIMITED
    St James' Gate
    NE99 1YQ Newcastle
    1
    Newcastle Upon Tyne
    England
    Secretary
    St James' Gate
    NE99 1YQ Newcastle
    1
    Newcastle Upon Tyne
    England
    128182960001
    ANDERSON, Robin James
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    Director
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    EnglandBritish166142570001
    ANDERSON, Robin James
    Town Lane
    Mobberley
    WA16 7HW Knutsford
    90
    Cheshire
    Director
    Town Lane
    Mobberley
    WA16 7HW Knutsford
    90
    Cheshire
    United KingdomBritish140415970001
    ASPINALL, Michael Roger
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    Director
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    EnglandBritish117206650005
    BRACEWELL, James Andrew
    Alma Lane
    SK9 5EY Wilmslow
    27b
    Cheshire
    Director
    Alma Lane
    SK9 5EY Wilmslow
    27b
    Cheshire
    United KingdomBritish152109750001
    WILDES, Marc Anthony
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    Director
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    United KingdomBritish168546820001
    WILDES, Paul Edward
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    Director
    Hamil Road
    Burslem
    ST6 1AW Stoke-On-Trent
    Port Vale Football Club
    United Kingdom
    United KingdomBritish110420660004

    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