About

Registered Number: 06225675
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 7-9 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA,

 

The Hair Lounge (Little Lever) Ltd was registered on 25 April 2007, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKIN WALKER, Dale Frances 26 April 2007 - 1
MOONEY, Stuart David 21 November 2011 22 January 2013 1
MOONEY, Stuart 26 April 2007 22 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 08 December 2010
DISS40 - Notice of striking-off action discontinued 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.