About

Registered Number: 05054784
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Alvaston Business Park, Nantwich, Cheshire, CW5 6PF,

 

Based in Nantwich, Cheshire, Salon Supplies of Crewe Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as Brown Evans, Suzanne Melinda, Fowler, Karlene, Haworth, Andrew, Haworth, Melinda Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN EVANS, Suzanne Melinda 16 January 2013 02 June 2015 1
FOWLER, Karlene 01 August 2012 23 February 2015 1
HAWORTH, Andrew 25 February 2004 02 June 2015 1
HAWORTH, Melinda Suzanne 25 February 2004 02 June 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 December 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
CS01 - N/A 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 December 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 03 February 2016
RESOLUTIONS - N/A 18 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2015
SH08 - Notice of name or other designation of class of shares 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AA01 - Change of accounting reference date 18 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 14 March 2015
TM01 - Termination of appointment of director 25 February 2015
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2013
SH08 - Notice of name or other designation of class of shares 08 August 2013
CERTNM - Change of name certificate 19 July 2013
CONNOT - N/A 19 July 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 24 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 15 December 2005
363s - Annual Return 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
CERTNM - Change of name certificate 11 June 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.