URBAN SPIRIT HAIR COMPANY LIMITED

Register to unlock more data on OkredoRegister

URBAN SPIRIT HAIR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04631947

Incorporation date

08/01/2003

Size

-

Contacts

Registered address

Registered address

22 Market Street, Leigh, Lancs WN7 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon10/09/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2019
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 22 Market Street Leigh Lancs WN71DS on 2019-03-15
dot icon16/02/2019
Compulsory strike-off action has been suspended
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Darren Parr as a secretary
dot icon20/01/2014
Appointment of Mr Archie Reilly as a director
dot icon20/01/2014
Appointment of Mr Josh Robert Denholm as a director
dot icon20/01/2014
Termination of appointment of Beverley Parr as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
dot icon24/11/2011
Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 2011-11-24
dot icon18/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/03/2011
Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 2011-03-16
dot icon20/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/08/2010
Registered office address changed from C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR on 2010-08-10
dot icon26/07/2010
Registered office address changed from 16 Hawkworth Astley Tyldesley Manchester M29 7DP on 2010-07-26
dot icon24/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Beverley Anne Parr on 2009-12-05
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 09/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/11/2008
Return made up to 09/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 09/01/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
Secretary's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/04/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/07/2005
Total exemption small company accounts made up to 2004-01-31
dot icon11/07/2005
Return made up to 09/01/05; no change of members
dot icon11/07/2005
Return made up to 09/01/04; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05 from: 44 sherriffs drive tyldesley manchester M29 8PP
dot icon16/06/2005
Restoration by order of the court
dot icon12/10/2004
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2004
First Gazette notice for compulsory strike-off
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon14/01/2003
Registered office changed on 14/01/03 from: the old blue school, lower square, old isleworth london TW7 6RL
dot icon09/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2017
dot iconLast change occurred
30/01/2017

Accounts

dot iconLast made up date
30/01/2017
dot iconNext account date
30/01/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Corporate Secretary
08/01/2003 - 08/01/2003
1110
DMCS DIRECTORS LIMITED
Corporate Director
08/01/2003 - 08/01/2003
1096
Denholm, Josh Robert
Director
19/01/2014 - Present
2
Reilly, Archie
Director
19/01/2014 - Present
3
Parr, Darren John
Secretary
08/01/2003 - 24/02/2014
-

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

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 URBAN SPIRIT HAIR COMPANY LIMITED

URBAN SPIRIT HAIR COMPANY LIMITED is an(a) Dissolved company incorporated on 08/01/2003 with the registered office located at 22 Market Street, Leigh, Lancs WN7 1DS. 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 URBAN SPIRIT HAIR COMPANY LIMITED?

toggle

URBAN SPIRIT HAIR COMPANY LIMITED is currently Dissolved. It was registered on 08/01/2003 and dissolved on 09/09/2019.

Where is URBAN SPIRIT HAIR COMPANY LIMITED located?

toggle

URBAN SPIRIT HAIR COMPANY LIMITED is registered at 22 Market Street, Leigh, Lancs WN7 1DS.

What does URBAN SPIRIT HAIR COMPANY LIMITED do?

toggle

URBAN SPIRIT HAIR COMPANY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for URBAN SPIRIT HAIR COMPANY LIMITED?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved via compulsory strike-off.