BARARD (HAIRDRESSING) LIMITED

Beechfield House Winterton Way Beechfield House Winterton Way, Macclesfield, SK11 0LP, Cheshire
StatusDISSOLVED
Company No.01392793
CategoryPrivate Limited Company
Incorporated06 Oct 1978
Age45 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 years, 1 month

SUMMARY

BARARD (HAIRDRESSING) LIMITED is an dissolved private limited company with number 01392793. It was incorporated 45 years, 7 months, 15 days ago, on 06 October 1978 and it was dissolved 4 years, 1 month ago, on 21 April 2020. The company address is Beechfield House Winterton Way Beechfield House Winterton Way, Macclesfield, SK11 0LP, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2019

Action Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-05

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jan 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP

Old address: 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England

Change date: 2018-09-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-27

New date: 2017-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2018

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-28

New date: 2016-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-29

New date: 2016-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-20

Psc name: Michael J Gerrard Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 20 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-20

Psc name: Michael John Gerrard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: 66 Grove Street Wilmslow Cheshire SK9 1DS

New address: 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN

Change date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-31

Officer name: Antony Francis Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 19/07/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/07/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1990

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1989

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/10/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1986

Action Date: 31 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 18/08/86; full list of members

Documents

Legacy

Date: 11 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

Legacy

Date: 11 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 11/09/86 from: 12 st jamess square manchester

Documents

View document PDF

Legacy

Date: 22 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF


Some Companies

ALM DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10232715
Status:ACTIVE
Category:Private Limited Company

ARCHERS SLEEPCENTRE (HILLINGTON) LTD

39-41 COLQUHOUN AVENUE,GLASGOW,G52 4BN

Number:SC393055
Status:ACTIVE
Category:Private Limited Company
Number:LP005913
Status:ACTIVE
Category:Limited Partnership

H. & J. TRANSPORT LIMITED

BLAKELEY HALL ROAD,WARLEY,B69 4ET

Number:01960245
Status:ACTIVE
Category:Private Limited Company

MARK BERRYMAN PROFESSIONAL CATERING SERVICES LTD

47 CHURCH HILL,LEIGHTON BUZZARD,LU7 0SX

Number:11540044
Status:ACTIVE
Category:Private Limited Company

TENDER TOUCH HAIR STUDIO LIMITED

14 WHITING CLOSE,MILTON KEYNES,MK12 5QW

Number:09194208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source