Company NameHairhaus Hair & Beauty Limited
DirectorKendra Louise Dawson
Company StatusActive
Company Number08174482
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Kendra Louise Dawson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address9-11 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
Director NameMr George Alfred Eldrington
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Cockton Hill Road
Bishop Auckland
Durham
DL14 6EN
Director NameMs Jill Marie Gray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2020)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address9-11 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN

Location

Registered Address9 Cockton Hill Road
Bishop Auckland
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

1 at £1Jill Marie Gregg
50.00%
Ordinary
1 at £1Kendra Louise Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£29,000
Cash£19,240
Current Liabilities£8,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 October 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
11 October 2021Cessation of Jill Marie Gray as a person with significant control on 25 July 2020 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
12 October 2020Termination of appointment of Jill Marie Gray as a director on 25 July 2020 (1 page)
20 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
17 April 2018Director's details changed for Ms Jill Marie Gregg on 6 April 2018 (2 pages)
17 April 2018Change of details for Mrs Kendra Louise Hughes as a person with significant control on 6 April 2018 (2 pages)
17 April 2018Director's details changed for Mrs Kendra Louise Hughes on 6 April 2018 (2 pages)
17 April 2018Change of details for Miss Jill Marie Gregg as a person with significant control on 6 April 2018 (2 pages)
5 February 2018Registered office address changed from 3 Hawes Crescent Crook County Durham DL15 8PH to 9 Cockton Hill Road Bishop Auckland DL14 6EN on 5 February 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(4 pages)
20 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(4 pages)
20 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(4 pages)
9 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
19 April 2013Termination of appointment of George Eldrington as a director (1 page)
19 April 2013Termination of appointment of George Eldrington as a director (1 page)
19 April 2013Registered office address changed from 147 Woodland Road Darlington County Durham DL3 9NQ United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 147 Woodland Road Darlington County Durham DL3 9NQ United Kingdom on 19 April 2013 (1 page)
3 April 2013Appointment of Ms Jill Marie Gregg as a director (2 pages)
3 April 2013Appointment of Ms Jill Marie Gregg as a director (2 pages)
3 April 2013Appointment of Ms Kendra Louise Hughes as a director (2 pages)
3 April 2013Appointment of Ms Kendra Louise Hughes as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(3 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)