Dissolved
Dissolved 2014-04-15
Company Information for REDS SALON LTD
SHEFFIELD, SOUTH YORKSHIRE, S2,
|
Company Registration Number
04599291
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||
---|---|---|
REDS SALON LTD | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04599291 | |
---|---|---|
Date formed | 2002-11-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 14:43:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDS SALON (SHAMBLES) LTD | 5 THE SHAMBLES CHESTERFIELD DERBYSHIRE ENGLAND S40 1PX | Dissolved | Company formed on the 2011-01-07 | |
REDS SALON (CAIRNS) PTY LTD | Active | Company formed on the 2015-02-11 | ||
REDS SALON PTY LTD | Strike-off action in progress | Company formed on the 2012-01-17 | ||
REDS SALON STYLISTS LIMITED | 5 MILLTOWN ROAD DUBLIN 6, DUBLIN, IRELAND | Active | Company formed on the 2013-10-29 | |
REDS SALON AND BARBER LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DAVID WIGFIELD |
||
LORRAINE MICHELLE WIGFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE JANE STUART |
Company Secretary | ||
ARTHUR REGINALD COLIN STUART |
Director | ||
JEFFREY HOWELL |
Company Secretary | ||
TIMOTHY JAMES DEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEMESIS ADMIN SERVICES LTD | Director | 2016-12-15 | CURRENT | 2011-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 5 THE SHAMBLES CHESTERFIELD DERBYSHIRE S40 1PX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MICHELLE WIGFIELD / 12/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED T.R.E. (CHESTERFIELD) LTD CERTIFICATE ISSUED ON 19/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: BROOKDALE 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-08 |
Proposal to Strike Off | 2004-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 9302 - Hairdressing & other beauty treatment
The top companies supplying to UK government with the same SIC code (9302 - Hairdressing & other beauty treatment) as REDS SALON LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REDS SALON LIMITED | Event Date | 2013-11-01 |
Philip David Nunney (IP Number 9507) and Tracy Ann Taylor (IP Number 8899) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed as Joint Liquidators of the above Company on 14 February 2011. Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above named company will be held at the offices of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW on 10 January 2014 at 11.15 am and 11.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidators showing the manner in which the winding up of the company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidators and consider a resolution to approve the Joint Liquidators release from office. Proxy and proof of debt forms must be lodged at the offices of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW, no later than 12 noon on the business day preceding the meeting to entitle you to vote at the meeting (unless you are an individual attending the meeting in person). A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. Any person who requires further information regarding the above may contact the Liquidators by telephone on 0114 292 2402. Alternatively, enquiries can be made to David Hurley by telephone on 0114 292 2404 or by email to info@abbeytaylor.co.uk. Philip D Nunney Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REDS SALON LTD | Event Date | 2004-05-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |