About

Registered Number: 04644984
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 31a Moor Lane, Clitheroe, Lancashire, BB7 1BE

 

Based in Lancashire, Hair By Trix Ltd was registered on 22 January 2003. The organisation has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Tracey Elizabeth 28 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Linda 01 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 31 July 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AR01 - Annual Return 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 February 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AA - Annual Accounts 05 January 2011
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
CH01 - Change of particulars for director 28 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.