Company NameChekkers Hairdressing Ltd
Company StatusDissolved
Company Number09449422
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMichelle Ann Askey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2015(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 24 August 2021)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Three Tuns Wynd
Stokesley
Middlesbrough
North Yorkshire
TS9 5DQ
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address1 Three Tuns Wynd
Stokesley
Middlesbrough
North Yorkshire
TS9 5DQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Registered office address changed from 7 Hadrian Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LN to 1 Three Tuns Wynd Stokesley Middlesbrough North Yorkshire TS9 5DQ on 26 May 2020 (2 pages)
11 May 2020Micro company accounts made up to 28 February 2020 (5 pages)
4 May 2020Withdrawal of a person with significant control statement on 4 May 2020 (2 pages)
17 April 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 February 2018Notification of Michelle Ann Askey as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
5 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
18 September 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
12 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
13 March 2015Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to 7 Hadrian Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LN on 13 March 2015 (2 pages)
13 March 2015Appointment of Michelle Ann Askey as a director on 27 February 2015 (3 pages)
13 March 2015Appointment of Michelle Ann Askey as a director on 27 February 2015 (3 pages)
13 March 2015Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to 7 Hadrian Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LN on 13 March 2015 (2 pages)
23 February 2015Termination of appointment of a director (1 page)
23 February 2015Termination of appointment of a director (1 page)
19 February 2015Termination of appointment of Marion Black as a director on 19 February 2015 (1 page)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
(24 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
(24 pages)
19 February 2015Termination of appointment of Marion Black as a director on 19 February 2015 (1 page)