Company NameRude Grooming Ltd
Company StatusDissolved
Company Number06840702
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gray
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 27 August 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address153 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
Director NameMr David Thompson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 27 August 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address153 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.rudegrooming.com

Location

Registered Address153 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,987
Cash£16,975
Current Liabilities£42,953

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 January 2010Appointment of Mr David Thompson as a director (2 pages)
5 January 2010Appointment of Mr Andrew Gray as a director (2 pages)
5 January 2010Appointment of Mr Andrew Gray as a director (2 pages)
5 January 2010Appointment of Mr David Thompson as a director (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Incorporation (13 pages)
9 March 2009Appointment terminated director peter valaitis (1 page)
9 March 2009Incorporation (13 pages)
9 March 2009Appointment terminated director peter valaitis (1 page)