Company NameTrichological Preparations Limited
Company StatusDissolved
Company Number02252283
CategoryPrivate Limited Company
Incorporation Date6 May 1988(36 years ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameCoaldust Data Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Terence John Roper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 09 July 2019)
RoleTrichologist
Country of ResidenceEngland
Correspondence Address65 Straight Road
Lexden
Colchester
Essex
CO3 9BX
Director NameMr Brian John Kerr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 September 2005)
RoleComputer Consultant
Correspondence Address14 Belmount Avenue
Newcastle Upon Tyne
NE3 5QD
Secretary NameMrs Jill Kerr
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address14 Belmount Avenue
Newcastle Upon Tyne
NE3 5QD
Director NameMrs Mary Jane Roper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Straight Road
Lexden
Colchester
Essex
CO3 9BX
Secretary NameMrs Mary Jane Roper
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Straight Road
Lexden
Colchester
Essex
CO3 9BX

Contact

Websitealapeciaclinic.com

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

100 at £1Scalp & Hair Clinic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,496
Cash£4,549
Current Liabilities£14,957

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
11 April 2019Application to strike the company off the register (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 March 2019Termination of appointment of Mary Jane Roper as a secretary on 25 February 2019 (1 page)
13 March 2019Termination of appointment of Mary Jane Roper as a director on 25 February 2019 (1 page)
7 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Notification of Terence John Roper as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Terence John Roper as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 5 June 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mary Jane Roper on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Terence John Roper on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Terence John Roper on 29 October 2009 (2 pages)
3 December 2009Director's details changed for Mary Jane Roper on 29 October 2009 (2 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Return made up to 30/10/08; full list of members (3 pages)
21 November 2008Return made up to 30/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Return made up to 30/10/07; full list of members (2 pages)
19 November 2007Return made up to 30/10/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 November 2005Return made up to 30/10/05; full list of members (3 pages)
2 November 2005Return made up to 30/10/05; full list of members (3 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Memorandum and Articles of Association (12 pages)
6 October 2005Memorandum and Articles of Association (12 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Company name changed coaldust data LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed coaldust data LIMITED\certificate issued on 30/09/05 (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 December 2004Return made up to 30/10/04; full list of members (6 pages)
24 December 2004Return made up to 30/10/04; full list of members (6 pages)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 December 2002Return made up to 30/10/02; full list of members (6 pages)
2 December 2002Return made up to 30/10/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 January 2001Return made up to 30/10/00; full list of members (6 pages)
4 January 2001Return made up to 30/10/00; full list of members (6 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1999Registered office changed on 06/10/99 from: 2 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 2 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page)
20 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Return made up to 30/10/97; no change of members (4 pages)
2 December 1997Return made up to 30/10/97; no change of members (4 pages)
12 August 1997Registered office changed on 12/08/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
12 August 1997Registered office changed on 12/08/97 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
9 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (11 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (11 pages)