Company NameRoots Hair Studio Limited
Company StatusDissolved
Company Number04705561
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMs June Myers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2013)
RoleStylist
Country of ResidenceEngland
Correspondence Address33 Westwood View
Craw Crokk
Tyne & Wear
NE40 4HR
Director NameMr Warren Michael Myers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address33 Westwood View
Ryton
Tyne And Wear
NE40 4HR
Secretary NameMr Warren Michael Myers
NationalityBritish
StatusClosed
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address33 Westwood View
Ryton
Tyne And Wear
NE40 4HR
Director NameAnne Lear
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleHairdresser
Correspondence Address69 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LB
Director NameCharles King Lear
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleAccountant
Correspondence Address69 Grange Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9LB
Secretary NameAnne Lear
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleHairdresser
Correspondence Address69 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address108 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

100 at £1June Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,840
Cash£62
Current Liabilities£82,052

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 July 2012Voluntary strike-off action has been suspended (1 page)
21 July 2012Voluntary strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
30 May 2012Director's details changed for Ms June Richardson on 29 May 2012 (2 pages)
30 May 2012Director's details changed for Ms June Richardson on 29 May 2012 (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
14 June 2011Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
14 June 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
14 June 2011Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
14 June 2011Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
14 June 2011Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for June Richardson on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for June Richardson on 20 March 2010 (2 pages)
20 April 2010Director's details changed for Warren Michael Myers on 20 March 2010 (2 pages)
20 April 2010Director's details changed for Warren Michael Myers on 20 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2009Return made up to 20/03/09; full list of members (4 pages)
22 April 2009Return made up to 20/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 20/03/08; full list of members (4 pages)
11 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 20/03/07; full list of members (7 pages)
26 April 2007Return made up to 20/03/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 20/03/05; full list of members (7 pages)
16 March 2005Return made up to 20/03/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
16 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
20 March 2003Incorporation (12 pages)