About

Registered Number: 06332169
Date of Incorporation: 02/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (5 years ago)
Registered Address: MERCURY CORPORATE RECOVERY SOLUTIONS, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

 

Utopia Unisex Salon Ltd was founded on 02 August 2007 with its registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of Utopia Unisex Salon Ltd are listed as Hindle, Janet, Mcardle, Janet, Mcardle, Joanne Louise, Parry, Richard Edward, Parry, Walter John in the Companies House registry. We don't currently know the number of employees at Utopia Unisex Salon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, Janet 06 August 2014 - 1
MCARDLE, Janet 02 August 2007 13 July 2009 1
MCARDLE, Joanne Louise 13 July 2009 27 May 2016 1
PARRY, Richard Edward 13 July 2009 03 February 2010 1
PARRY, Walter John 02 August 2007 13 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ14 - N/A 22 January 2019
AD01 - Change of registered office address 13 December 2017
NDISC - N/A 08 December 2017
RESOLUTIONS - N/A 06 December 2017
LIQ02 - N/A 06 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
PSC04 - N/A 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA - Annual Accounts 29 December 2015
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.