About

Registered Number: 05868198
Date of Incorporation: 06/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX,

 

Dominic Gregory Hair Establishment Ltd was founded on 06 July 2006 with its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Dominic Gregory Hair Establishment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Dominic Thomas 06 July 2006 09 March 2016 1
GREGORY, Joan 09 March 2016 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Helen Louise 06 July 2006 11 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 August 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 11 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 25 March 2017
AA - Annual Accounts 18 August 2016
AAMD - Amended Accounts 12 August 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
AD01 - Change of registered office address 15 June 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 09 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 21 March 2011
SH01 - Return of Allotment of shares 21 March 2011
SH01 - Return of Allotment of shares 21 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 July 2010
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
RESOLUTIONS - N/A 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 July 2007
225 - Change of Accounting Reference Date 14 May 2007
225 - Change of Accounting Reference Date 12 April 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.