Company NameTATE Hairdressing Limited
Company StatusDissolved
Company Number05578647
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameKelly Marie Tate
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleHairdresser
Correspondence Address2 Dinsdale Drive
Eaglescliffe
Yarm
TS16 9HQ
Director NameMrs Angela Caroline Tate Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Dinsdale Drive
Eaglescliffe
Yarm
Cleveland
TS16 9HQ
Secretary NameMrs Angela Caroline Tate Hutchinson
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Dinsdale Drive
Eaglescliffe
Yarm
Cleveland
TS16 9HQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth-£642
Cash£23
Current Liabilities£11,470

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/06
(7 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)