Company NameSAS Hair & Beauty Ltd
Company StatusDissolved
Company Number04541479
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NamePamela Joy Janes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 week, 3 days after company formation)
Appointment Duration10 years (closed 02 October 2012)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address28 Aspen Close
Shiney Row
Houghton Le Spring
Tyne And Wear
DH4 7TU
Secretary NameWendy Standish
NationalityBritish
StatusClosed
Appointed17 October 2005(3 years after company formation)
Appointment Duration6 years, 11 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address15 Waterson Crescent
The Paddocks Witton Gilbert
Durham
County Durham
DH7 6SH
Secretary NameDavid Colling
NationalityBritish
StatusResigned
Appointed30 September 2002(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 17 October 2005)
RoleCompany Director
Correspondence Address46 North Road
Chester Le Street
County Durham
DH3 4AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address6 Bridge End
Chester Le Street
County Durham
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

1 at £1Pamela Joy Colling
100.00%
Ordinary

Financials

Year2014
Net Worth-£868
Cash£6,853
Current Liabilities£7,721

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
30 May 2012Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages)
30 May 2012Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages)
30 May 2012Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
19 March 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Director's details changed for Pamela Joy Colling on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Pamela Joy Colling on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 September 2007Return made up to 20/09/07; full list of members (2 pages)
27 September 2007Return made up to 20/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 20/09/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 20/09/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 May 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 December 2003Return made up to 20/09/03; full list of members (6 pages)
9 December 2003Return made up to 20/09/03; full list of members (6 pages)
22 October 2002Registered office changed on 22/10/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
20 September 2002Incorporation (9 pages)
20 September 2002Incorporation (9 pages)