This company is commonly known as U.k. Barber Shops Limited. The company was founded 40 years ago and was given the registration number 01812552. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | U.K. BARBER SHOPS LIMITED |
---|---|---|
Company Number | : | 01812552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 May 1984 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, England, B61 7JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, England, B61 7JJ | Director | 01 September 1999 | Active |
36 Whitefields Gate, Solihull, B91 3GE | Secretary | - | Active |
The Chase, Plot 2, 22b Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ | Secretary | 01 September 1999 | Active |
36 Whitefields Gate, Solihull, B91 3GE | Director | - | Active |
The Chase, Plot 2, 22b Pepper Street, Inkberrow, Worcester, United Kingdom, WR7 4EJ | Director | 17 November 1999 | Active |
Mr Antony Paul Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, England, B61 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.