Company NameGilford Hairdressing Ltd
Company StatusDissolved
Company Number06972214
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Lyndsey Clair Ford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleHairdressser
Country of ResidenceUnited Kingdom
Correspondence Address6 Gascoyne Close
Marton
Middlesbrough
Cleveland
TS7 8QE
Director NameMargaret Chisholm Gilchrist
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10 Arken Terrace
Norton
Stockton On Tees
Cleveland
TS20 2HL
Secretary NameMargaret Chisholm Gilchrist
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleCompany Director
Correspondence Address10 Arken Terrace
Norton
Stockton On Tees
Cleveland
TS20 2HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address143 High Street
Norton
Stockton-On-Tees
Cleveland
TS20 1AA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Shareholders

50 at £1Lindsey Clair Ford
50.00%
Ordinary
50 at £1Margaret Chisholm Gilchrist
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 September 2010Director's details changed for Margaret Chisholm Gilchrist on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Lyndsey Clair Parkin on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Lyndsey Clair Parkin on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Margaret Chisholm Gilchrist on 1 January 2010 (2 pages)
13 November 2009Appointment of Margaret Chisholm Gilchrist as a secretary (1 page)
13 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
13 November 2009Appointment of Lyndsey Clair Parkin as a director (2 pages)
13 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
13 November 2009Appointment of Margaret Chisholm Gilchrist as a director (2 pages)
27 July 2009Appointment terminated director yomtov jacobs (1 page)
24 July 2009Incorporation (9 pages)