About

Registered Number: 04078182
Date of Incorporation: 26/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2019 (4 years and 11 months ago)
Registered Address: 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

 

Established in 2000, Jo & Cass Hair & Beauty (Kendal) Ltd are based in King Street in Manchester. The companies director is listed as Da Costa, Angela Maria in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Angela Maria 28 September 2000 27 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2019
LIQ13 - N/A 15 February 2019
LIQ03 - N/A 11 May 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
AD01 - Change of registered office address 24 May 2016
AD01 - Change of registered office address 09 March 2016
RESOLUTIONS - N/A 08 March 2016
4.70 - N/A 08 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 July 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 11 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 24 December 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 02 January 2001
225 - Change of Accounting Reference Date 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.