Company NameHair @ Mandarin Limited
Company StatusDissolved
Company Number05514534
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Catherine Anne McGibbon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Secretary NameCaroline McGibbon
StatusClosed
Appointed01 April 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameCaroline Willoughby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleHairdresser
Correspondence Address5 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0BD
Secretary NameMiss Catherine Anne McGibbon
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cedar Drive
Jarrow
Tyne & Wear
NE32 4BG
Secretary NameChristina Morden
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month after company formation)
Appointment Duration11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address14 The Riverside
Hebburn
Tyne & Wear
NE31 1BG
Secretary NameRobert Anthony Page
NationalityBritish
StatusResigned
Appointed17 July 2006(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Dyke Close
Whitley Bay
Tyne & Wear
NE25 9XX

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ms Caroline Willoughby
50.00%
Ordinary
50 at £1Ms Catherine Anne Mcgibbon
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,254
Cash£618
Current Liabilities£39,872

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
16 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
25 July 2014Registered office address changed from 6 Station Terrace East Boldon Tyne & Wear NE36 0LJ to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 6 Station Terrace East Boldon Tyne & Wear NE36 0LJ to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 25 July 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages)
10 September 2013Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 July 2012Appointment of Caroline Mcgibbon as a secretary (1 page)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
25 July 2012Appointment of Caroline Mcgibbon as a secretary (1 page)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 June 2008Appointment terminated secretary robert page (1 page)
12 June 2008Appointment terminated secretary robert page (1 page)
24 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
24 September 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 20/07/06; full list of members (5 pages)
1 September 2006Return made up to 20/07/06; full list of members (5 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)