Company NameCryer Hair Associates Limited
Company StatusDissolved
Company Number04861247
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Karen Anne Best
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 14 June 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernhill Avenue
Whickham
Newcastle Upon Tyne
NE16 5UY
Director NameMrs Karen Anne Best
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernhill Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UY
Director NameLouise Boyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Andrews Drive
Lowfell
Gateshead
Tyne & Wear
NE9 6JT
Secretary NameBrian Joseph Boyle
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleDesign Engineer
Correspondence Address3 Saint Andrews Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 4774800
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Karen Best
50.00%
Ordinary
1 at £1Louise Boyle
50.00%
Ordinary

Financials

Year2014
Net Worth£10,202
Cash£17,054
Current Liabilities£9,405

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
8 March 2016Appointment of Mrs Karen Anne Best as a director on 7 March 2016 (2 pages)
10 February 2016Termination of appointment of Brian Joseph Boyle as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Louise Boyle as a director on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Karen Anne Best as a director on 31 January 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(5 pages)
16 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 August 2010Director's details changed for Karen Anne Best on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Karen Anne Best on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Louise Boyle on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Louise Boyle on 8 August 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 08/08/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: cryer hair associates swallow imperial hotel jesmond road newcastle upon tyne NE2 1PR (1 page)
5 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 08/08/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
9 September 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
8 August 2003Incorporation (18 pages)