UKBizDB.co.uk

WESTON SUPER MARE (T) HAIRDRESSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weston Super Mare (t) Hairdressing Limited. The company was founded 23 years ago and was given the registration number 04128804. The firm's registered office is in BRISTOL. You can find them at St James Court, St James Parade, Bristol, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:WESTON SUPER MARE (T) HAIRDRESSING LIMITED
Company Number:04128804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 2000
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:St James Court, St James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Rickford Road, Nailsea, Bristol, United Kingdom, BS48 4QB

Director31 March 2010Active
26 Abbots Close, Onslow Village, Guildford, GU2 7RW

Secretary20 December 2000Active
15 Maytree Walk, Caversham, Reading, RG4 6LZ

Secretary07 November 2006Active
27 Longhook Gardens, Northolt, UB5 6PF

Secretary20 December 2000Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Secretary20 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2000Active
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN

Director20 December 2000Active
52b Uverdale Road, Chelsea, London, SW10 0SS

Director20 December 2000Active
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST

Director20 December 2000Active
19 Doughty Street, London, WC1N 2PL

Director20 December 2000Active
63 Theynes Croft, Long Ashton, Bristol, BS41 9NN

Director20 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 2000Active

People with Significant Control

Miss Vicky Dowden
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:33, Rickford Road, Bristol, England, BS48 4QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mascolo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58-60, Stamford Street, London, England, SE1 9LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-27Gazette

Gazette dissolved liquidation.

Download
2021-05-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Resolution

Resolution.

Download
2019-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Capital

Capital name of class of shares.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Address

Change sail address company with old address new address.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Capital

Capital name of class of shares.

Download
2014-03-18Resolution

Resolution.

Download
2014-03-18Change of constitution

Statement of companys objects.

Download
2014-03-14Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.