Company NameELLE Hair And Beauty Salon (North East) Limited
Company StatusDissolved
Company Number07179379
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameEvolution Hair And Beauty Limited

Business Activity

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

Directors

Director NameMrs Kimberly Leanne Evans
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 31 May 2022)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address15 Seven Hills Court
Tudhoe
Spennymoor
County Durham
DL16 6FH
Director NameAlan Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Seven Hills Court
York Hill Road
Spennymoor
DL16 6FH

Contact

Websiteevolutionsedgefield.com
Telephone01740 629600
Telephone regionSedgefield

Location

Registered Address11 The Square
Sedgefield
Stockton On Tees
TS21 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Alan Gibson
50.00%
Ordinary
1 at £1Kimberly Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth-£132,559
Cash£1,077
Current Liabilities£150,290

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
1 May 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Director's details changed for Mrs Kimberly Leanne Evan on 21 September 2017 (2 pages)
26 September 2017Director's details changed for Miss Kimberly Leanne Gibson on 21 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Kimberly Leanne Evan on 21 September 2017 (2 pages)
26 September 2017Change of details for Mrs Kimberly Leanne Evan as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Change of details for Mrs Kimberly Leanne Evan as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Director's details changed for Miss Kimberly Leanne Gibson on 21 September 2017 (2 pages)
25 September 2017Change of details for Miss Kimberly Leanne Gibson as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Change of details for Miss Kimberly Leanne Gibson as a person with significant control on 21 September 2017 (2 pages)
26 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Director's details changed for Miss Kimberly Leanne Gibson on 2 March 2015 (2 pages)
11 March 2015Director's details changed for Miss Kimberly Leanne Gibson on 2 March 2015 (2 pages)
11 March 2015Director's details changed for Miss Kimberly Leanne Gibson on 2 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Termination of appointment of Alan Gibson as a director (1 page)
12 July 2012Termination of appointment of Alan Gibson as a director (1 page)
3 July 2012Appointment of Miss Kimberly Leanne Gibson as a director (2 pages)
3 July 2012Appointment of Miss Kimberly Leanne Gibson as a director (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
5 March 2010Incorporation (49 pages)
5 March 2010Incorporation (49 pages)