CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02969614

Incorporation date

19/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Manchester Business Park, 3500 Aviator Way, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon09/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2016
Voluntary strike-off action has been suspended
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon20/04/2016
Application to strike the company off the register
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon21/09/2014
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon21/09/2014
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon24/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon18/10/2011
Director's details changed for Mr Brandon Howard Leigh on 2011-10-19
dot icon18/10/2011
Secretary's details changed for Mr Martyn John Campbell on 2011-10-19
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/06/2011
Appointment of Mr Jon Lang as a director
dot icon27/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Archibald Calder as a director
dot icon19/04/2010
Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 2010-04-20
dot icon11/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon22/09/2009
Return made up to 20/09/09; full list of members
dot icon24/09/2008
Return made up to 20/09/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon07/02/2008
Full accounts made up to 2007-05-31
dot icon11/11/2007
Return made up to 20/09/07; full list of members
dot icon04/03/2007
Full accounts made up to 2006-05-31
dot icon14/01/2007
New secretary appointed
dot icon14/01/2007
Secretary resigned
dot icon27/09/2006
Return made up to 20/09/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-05-31
dot icon18/10/2005
Return made up to 20/09/05; full list of members
dot icon12/07/2005
Director resigned
dot icon17/04/2005
Auditor's resignation
dot icon21/11/2004
Full accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 20/09/04; full list of members
dot icon11/07/2004
New secretary appointed;new director appointed
dot icon11/07/2004
New director appointed
dot icon11/07/2004
New director appointed
dot icon11/07/2004
Registered office changed on 12/07/04 from: 13 station road london N3 2SB
dot icon11/07/2004
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon25/09/2003
Return made up to 20/09/03; full list of members
dot icon17/07/2003
Director's particulars changed
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 20/09/02; full list of members
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 20/09/01; full list of members
dot icon15/11/2000
Accounts for a medium company made up to 2000-06-30
dot icon09/10/2000
Return made up to 20/09/00; full list of members
dot icon13/03/2000
Director's particulars changed
dot icon22/11/1999
Accounts for a medium company made up to 1999-06-30
dot icon23/09/1999
Return made up to 30/09/99; full list of members
dot icon30/06/1999
Director's particulars changed
dot icon24/03/1999
Registered office changed on 25/03/99 from: 15 southampton place london WC1A 2AJ
dot icon20/12/1998
Accounts for a small company made up to 1998-06-30
dot icon28/09/1998
Return made up to 20/09/98; full list of members
dot icon19/02/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-06-30
dot icon24/09/1997
Return made up to 20/09/97; no change of members
dot icon20/05/1997
Certificate of change of name
dot icon05/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Return made up to 20/09/96; no change of members
dot icon09/07/1996
Registered office changed on 10/07/96 from: 46 museum street london WC1A 1LY
dot icon03/07/1996
Accounts for a small company made up to 1995-06-30
dot icon08/10/1995
Return made up to 20/09/95; full list of members
dot icon08/10/1995
New secretary appointed
dot icon11/06/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Registered office changed on 06/10/94 from: 100 white lion street london N1 9PF
dot icon05/10/1994
Ad 27/09/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon05/10/1994
Accounting reference date notified as 30/06
dot icon27/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calder, Archibald Graham
Director
30/06/2004 - 31/03/2010
14
Lang, Jon
Director
16/05/2011 - Present
18
PROPERTY HOLDINGS LIMITED
Nominee Director
20/09/1994 - 20/09/1994
177
Bayliss, Paul Anthony
Secretary
28/09/1995 - 26/09/2003
-
Peters, Allan Reginald
Secretary
20/09/1994 - 26/06/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED

CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED is an(a) Dissolved company incorporated on 19/09/1994 with the registered office located at Manchester Business Park, 3500 Aviator Way, Manchester M22 5TG. There are currently 3 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 CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED?

toggle

CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED is currently Dissolved. It was registered on 19/09/1994 and dissolved on 09/01/2017.

Where is CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED located?

toggle

CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED is registered at Manchester Business Park, 3500 Aviator Way, Manchester M22 5TG.

What does CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED do?

toggle

CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED?

toggle

The latest filing was on 09/01/2017: Final Gazette dissolved via voluntary strike-off.