BARBERS BODYSHOP LIMITED

Register to unlock more data on OkredoRegister

BARBERS BODYSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287247

Incorporation date

15/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1988)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-03
dot icon19/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon28/06/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon30/09/2023
Statement of affairs
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Appointment of a voluntary liquidator
dot icon18/09/2023
Registered office address changed from 263 Edgeley Road Edgeley Stockport Cheshire SK3 0TR to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-09-18
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Micro company accounts made up to 2017-03-31
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon02/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Andrew Robinson on 2010-03-31
dot icon28/04/2010
Director's details changed for Ann Roles on 2010-03-31
dot icon28/04/2010
Director's details changed for Douglas Roles on 2010-03-31
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 31/03/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 31/03/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 31/03/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 31/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/05/2000
Return made up to 31/03/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
Return made up to 31/03/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Return made up to 31/03/98; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/05/1997
Return made up to 31/03/97; no change of members
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/04/1996
Return made up to 31/03/96; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon26/04/1995
Return made up to 31/03/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 31/03/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon10/12/1993
New secretary appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
Secretary resigned;director resigned;new director appointed
dot icon10/12/1993
Return made up to 31/03/93; full list of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Certificate of change of name
dot icon09/06/1992
Return made up to 31/03/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon23/07/1991
Certificate of change of name
dot icon30/06/1991
Location of register of members
dot icon30/06/1991
Return made up to 31/03/91; no change of members
dot icon06/04/1991
Accounts for a small company made up to 1990-03-31
dot icon14/12/1990
Return made up to 31/03/90; change of members
dot icon04/10/1990
Location of register of members
dot icon04/10/1990
Ad 05/12/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/10/1990
Nc inc already adjusted 05/12/89
dot icon04/10/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon20/03/1990
Return made up to 31/03/89; full list of members
dot icon20/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon20/03/1990
Resolutions
dot icon23/06/1989
Registered office changed on 23/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1988
Certificate of change of name
dot icon15/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-62.89 % *

* during past year

Cash in Bank

£16,321.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.06K
-
0.00
43.98K
-
2022
6
21.55K
-
0.00
16.32K
-
2022
6
21.55K
-
0.00
16.32K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

21.55K £Ascended255.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.32K £Descended-62.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARBERS BODYSHOP LIMITED

BARBERS BODYSHOP LIMITED is an(a) Dissolved company incorporated on 15/08/1988 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBERS BODYSHOP LIMITED?

toggle

BARBERS BODYSHOP LIMITED is currently Dissolved. It was registered on 15/08/1988 and dissolved on 09/01/2026.

Where is BARBERS BODYSHOP LIMITED located?

toggle

BARBERS BODYSHOP LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BARBERS BODYSHOP LIMITED do?

toggle

BARBERS BODYSHOP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BARBERS BODYSHOP LIMITED have?

toggle

BARBERS BODYSHOP LIMITED had 6 employees in 2022.

What is the latest filing for BARBERS BODYSHOP LIMITED?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.