Company NameAssociates Hairdressing Limited
Company StatusDissolved
Company Number04113676
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Colin Todd
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence Address14 South Terrace
Framwellgate Moor
Durham
County Durham
DH1 5EN
Director NameMr Philip Todd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address29 Regency Court
Windsor Mews
Jesmond
Newcastle
NE1 1JB
Secretary NameMr Colin Todd
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence Address14 South Terrace
Framwellgate Moor
Durham
County Durham
DH1 5EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Todd
50.00%
Ordinary
1 at £1Mr Philip Todd
50.00%
Ordinary

Financials

Year2014
Net Worth£404
Cash£4,103
Current Liabilities£32,144

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (4 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from , Suite 6 William Robson House, Claypath, Durham City, DH11SA, England on 20 July 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Registered office address changed from 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from , 27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ on 29 January 2010 (1 page)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 November 2007Return made up to 24/11/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 November 2006Return made up to 24/11/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2005Return made up to 24/11/05; full list of members (3 pages)
9 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 December 2003Return made up to 24/11/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 June 2003Registered office changed on 10/06/03 from: suite 6 william robson house claytath durham city county durham DH1 1RG (1 page)
31 December 2002Return made up to 24/11/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 December 2001Return made up to 24/11/01; full list of members (6 pages)
31 December 2001Ad 01/12/00--------- £ si 1@1 (2 pages)
18 September 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
24 November 2000Incorporation (17 pages)