Hartlepool
Cleveland
TS26 8DD
Director Name | Mr James Edward Auton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Victoria Road Hartlepool Cleveland TS26 8DD |
Director Name | Vicki Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Martins Way Kirklevington TS15 9NR |
Director Name | Mrs Claire Louise Pattinson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ryde Road Stockton Cleveland TS19 9DU |
Secretary Name | Vicki Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Martins Way Kirklevington TS15 9NR |
Website | poppyshairdressing.co.uk |
---|---|
Telephone | 01642 608539 |
Telephone region | Middlesbrough |
Registered Address | 20 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
50 at £1 | James Auton 50.00% Ordinary |
---|---|
50 at £1 | Janice Auton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,824 |
Cash | £3,937 |
Current Liabilities | £175,268 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
15 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
25 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
12 October 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Janice Auton on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Janice Auton on 13 January 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for James Edward Auton on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for James Edward Auton on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for James Edward Auton on 1 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Return made up to 11/09/08; full list of members (3 pages) |
10 July 2009 | Return made up to 11/09/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Director appointed james edward auton (1 page) |
27 February 2009 | Director appointed james edward auton (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 7/8 silver court, silver street stockton cleveland TS18 1SL (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 7/8 silver court, silver street stockton cleveland TS18 1SL (1 page) |
26 February 2009 | Appointment terminated secretary vicki murray (1 page) |
26 February 2009 | Appointment terminated director vicki murray (1 page) |
26 February 2009 | Appointment terminated director vicki murray (1 page) |
26 February 2009 | Appointment terminated secretary vicki murray (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 7/8 silver court, silver street stockton cleveland TS78 1SL (1 page) |
18 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 7/8 silver court, silver street stockton cleveland TS78 1SL (1 page) |
18 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
9 January 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
11 September 2006 | Incorporation (10 pages) |
11 September 2006 | Incorporation (10 pages) |