About

Registered Number: 04556764
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: Fencroft, 27 Kenleigh Drive, Boston, Lincolnshire, PE21 0NQ

 

Bruce Hair Centre Ltd was registered on 08 October 2002 with its registered office in Lincolnshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Marriott, Margaret Elizabeth, Greenfield, Donna Marie, Marriott, Bruce, Vere, Debbie May for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Donna Marie 06 April 2011 - 1
MARRIOTT, Bruce 08 October 2002 - 1
VERE, Debbie May 06 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Margaret Elizabeth 08 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 19 October 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.