Company Information for GLOSS HAIRDRESSING LIMITED
5 Mercia Business Village, Torwood Close, Coventry, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
06011891
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOSS HAIRDRESSING LIMITED | |
Legal Registered Office | |
5 Mercia Business Village Torwood Close Coventry WEST MIDLANDS CV4 8HX Other companies in HG5 | |
Company Number | 06011891 | |
---|---|---|
Company ID Number | 06011891 | |
Date formed | 2006-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-13 13:33:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE MARIE BOYLE |
||
CHARLOTTE MARIE BOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GRAINGER |
Company Secretary | ||
EMMA LOUISE GRAINGER |
Director | ||
CATHERINE ELIZABETH GRAINGER |
Company Secretary | ||
CATHERINE ELIZABETH GRAINGER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ04 | Voluntary liquidation deferral of dissolution | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM 52 High Street Knaresborough North Yorkshire HG5 0EA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AP03 | Appointment of Mrs Charlotte Marie Boyle as company secretary on 2016-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GRAINGER | |
TM02 | Termination of appointment of Emma Louise Grainger on 2016-09-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Charlotte Marie Boyle on 2013-08-07 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Charlotte Marie Grainger on 2012-09-02 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARIE GRAINGER / 01/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE GRAINGER / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARIE GRAINGER / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE GRAINGER / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 3 FIRS AVENUE RIPON HG4 1NJ | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: GLOSS HAIRDRESSING LIMITED 52 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0EA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-27 |
Resolution | 2019-02-27 |
Meetings o | 2019-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due After One Year | 2011-12-31 | £ 5,830 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 30,610 |
Creditors Due Within One Year | 2011-12-31 | £ 38,439 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOSS HAIRDRESSING LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 5,105 |
Cash Bank In Hand | 2011-12-31 | £ 5,112 |
Current Assets | 2012-12-31 | £ 11,516 |
Current Assets | 2011-12-31 | £ 19,225 |
Debtors | 2011-12-31 | £ 7,500 |
Stocks Inventory | 2012-12-31 | £ 3,000 |
Stocks Inventory | 2011-12-31 | £ 3,250 |
Tangible Fixed Assets | 2012-12-31 | £ 7,705 |
Tangible Fixed Assets | 2011-12-31 | £ 8,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as GLOSS HAIRDRESSING LIMITED are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLOSS HAIRDRESSING LIMITED | Event Date | 2019-02-27 |
Name of Company: GLOSS HAIRDRESSING LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 06011891 Nature of Business: Hairdressing and other beauty treatment Type of Liquidation… | |||
Initiating party | Event Type | Resolution | |
Defending party | GLOSS HAIRDRESSING LIMITED | Event Date | 2019-02-27 |
GLOSS HAIRDRESSING LIMITED (Company Number 06011891 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 52 High Street, Knaresborough, HG5 0EA Principal trading address: 52 High S… | |||
Initiating party | Event Type | Meetings o | |
Defending party | GLOSS HAIRDRESSING LIMITED | Event Date | 2019-02-09 |
GLOSS HAIRDRESSING LIMITED (Company Number 06011891 ) Registered office: 52 High Street, Knaresborough, HG5 0EA Principal trading address: 52 High Street, Knaresborough, HG5 0EA Notice is hereby give… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |