About

Registered Number: 04711612
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 2 months ago)
Registered Address: 36 High Street, Cleethorpes, DN35 8JN,

 

Elizabeths Hairstylists Ltd was registered on 26 March 2003 and are based in Cleethorpes. We don't know the number of employees at this organisation. Moody, Martyn Kenneth, Dickson, Michael Andrew, Dickson, Lesley Elizabeth, Dickson, Michael Andrew, Steel, Lorraine Ann are the current directors of Elizabeths Hairstylists Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Martyn Kenneth 25 September 2017 - 1
DICKSON, Lesley Elizabeth 26 March 2003 06 April 2015 1
DICKSON, Michael Andrew 06 April 2015 28 August 2017 1
STEEL, Lorraine Ann 25 September 2017 16 May 2018 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Michael Andrew 26 March 2003 28 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 19 April 2018
PSC03 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.