Dissolved 2015-06-16
Company Information for A2B HAIR & BEAUTY LTD
ECKINGTON, SHEFFIELD, S21 4FX,
|
Company Registration Number
06809460
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | ||
---|---|---|
A2B HAIR & BEAUTY LTD | ||
Legal Registered Office | ||
ECKINGTON SHEFFIELD S21 4FX Other companies in S21 | ||
Previous Names | ||
|
Company Number | 06809460 | |
---|---|---|
Date formed | 2009-02-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
ANDREW TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYN WILLIAMS |
Director | ||
SUSAN TRACY TAYLOR |
Company Secretary | ||
ANDREW WILLIAM HURST |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 04/02/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MRS E ROSE SUITE 2 BRUNEL HOUSE HEATHER LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 04/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 14 BRIDGE LANE BRAMHALL STOCKPORT CHESHIRE SK7 2NQ UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYN WILLIAMS | |
AR01 | 04/02/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MRS E ROSE SUITE 3,31 STATION ROAD CHEADLE HULME CHESHIRE SK8 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM UNIT 3D CALLYWHITE LANE IND ESTATE DRONFIELD DERBYSHIRE S18 2XR | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 22/10/2009 | |
RES15 | CHANGE OF NAME 20/11/2009 | |
CERTNM | COMPANY NAME CHANGED 20:20 INTERIOR PROJECTS LTD CERTIFICATE ISSUED ON 29/12/09 | |
AP01 | DIRECTOR APPOINTED BRYN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HURST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | SECRETARY APPOINTED SUSAN TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 6A STATION ROAD ECKINGTON SHEFFIELD S21 4FX | |
288a | DIRECTOR APPOINTED ANDREW TAYLOR | |
288a | DIRECTOR APPOINTED ANDREW HURST | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 8 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Creditors Due Within One Year | 2012-02-29 | £ 11,826 |
---|
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 A2B HAIR & BEAUTY LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 2,411 |
Current Assets | 2012-02-29 | £ 4,726 |
Debtors | 2012-02-29 | £ 2,315 |
Fixed Assets | 2012-02-29 | £ 266 |
Shareholder Funds | 2012-02-29 | £ 6,834 |
Tangible Fixed Assets | 2012-02-29 | £ 266 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as A2B HAIR & BEAUTY LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A2B HAIR & BEAUTY LTD | Event Date | 2012-06-05 |
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. |