AUNTY BETTIES HAIR PRODUCT LIMITED

Register to unlock more data on OkredoRegister

AUNTY BETTIES HAIR PRODUCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09331834

Incorporation date

28/11/2014

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon26/09/2025
Liquidators' statement of receipts and payments to 2025-09-22
dot icon01/10/2024
Liquidators' statement of receipts and payments to 2024-09-22
dot icon21/03/2024
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-09-22
dot icon10/10/2022
Statement of affairs
dot icon03/10/2022
Registered office address changed from 1 Pritchett Close Enfield Enfield Enfield EN3 6XH United Kingdom to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-03
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon06/09/2022
Director's details changed for Mrs Betty Omo Nwabunike on 2022-09-06
dot icon03/09/2022
Termination of appointment of Kenneth Nwabunike as a director on 2022-08-19
dot icon03/09/2022
Appointment of Mrs Omo Nwabunike as a secretary on 2022-08-22
dot icon03/09/2022
Cessation of Kenneth Nwabunike as a person with significant control on 2022-08-19
dot icon03/09/2022
Termination of appointment of Kenneth Nwabunike as a secretary on 2022-08-19
dot icon25/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon15/06/2020
Notification of Kenneth Nwabunike as a person with significant control on 2020-06-15
dot icon02/06/2020
Termination of appointment of Kenneth Nwabnunike as a secretary on 2020-06-01
dot icon19/05/2020
Appointment of Mr Kenneth Nwabunike as a secretary on 2020-05-19
dot icon19/05/2020
Appointment of Mr Kenneth Nwabunike as a director on 2020-05-19
dot icon03/01/2020
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 1 Pritchett Close Enfield Enfield Enfield EN3 6XH on 2020-01-03
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/07/2019
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-07-02
dot icon11/03/2019
Micro company accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-11-30
dot icon23/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon12/01/2018
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2018-01-12
dot icon13/05/2017
Secretary's details changed for Mr Kenneth Nwabnunike on 2017-05-13
dot icon11/04/2017
Micro company accounts made up to 2016-11-30
dot icon28/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon01/12/2016
Compulsory strike-off action has been discontinued
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon31/12/2015
Appointment of Mr Kenneth Nwabnunike as a secretary on 2015-11-26
dot icon28/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
28/09/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwabunike, Kenneth
Director
19/05/2020 - 19/08/2022
4
Nwabunike, Omo
Director
28/11/2014 - Present
1
Nwabunike, Omo
Secretary
22/08/2022 - Present
-
Nwabnunike, Kenneth
Secretary
26/11/2015 - 01/06/2020
-
Nwabunike, Kenneth
Secretary
19/05/2020 - 19/08/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUNTY BETTIES HAIR PRODUCT LIMITED

AUNTY BETTIES HAIR PRODUCT LIMITED is an(a) Liquidation company incorporated on 28/11/2014 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUNTY BETTIES HAIR PRODUCT LIMITED?

toggle

AUNTY BETTIES HAIR PRODUCT LIMITED is currently Liquidation. It was registered on 28/11/2014 .

Where is AUNTY BETTIES HAIR PRODUCT LIMITED located?

toggle

AUNTY BETTIES HAIR PRODUCT LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does AUNTY BETTIES HAIR PRODUCT LIMITED do?

toggle

AUNTY BETTIES HAIR PRODUCT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AUNTY BETTIES HAIR PRODUCT LIMITED?

toggle

The latest filing was on 26/09/2025: Liquidators' statement of receipts and payments to 2025-09-22.