About

Registered Number: 05483575
Date of Incorporation: 17/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 6 months ago)
Registered Address: 14 Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG

 

Based in Carlisle, The Hair Dressing Co Ltd was established in 2005, it's status is listed as "Dissolved". The companies directors are listed as Wright, Sara, Wright, Marlon Stephen, Wright, Sara. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Marlon Stephen 30 August 2005 - 1
WRIGHT, Sara 30 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Sara 30 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 August 2016
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 11 September 2006
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.