Company NameLeslie Hairstylists Limited
Company StatusDissolved
Company Number00651790
CategoryPrivate Limited Company
Incorporation Date8 March 1960(64 years, 2 months ago)
Dissolution Date22 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBarry Ibbotson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(31 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 22 April 2013)
RoleCompany Director
Correspondence Address29 Alder Close
Baldock
Hertfordshire
SG7 6HN
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed04 December 2003(43 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 April 2013)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Sandra Leslie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2001)
RoleReceptionist And Company Direc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hartsbourne Park
176 High Road
Bushey Heath
Hertfordshire
WD2 1NP
Director NameSidney Leslie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressFlat 3 Hartsbourne Park
176 High Road
Bushey Heath
Hertfordshire
WD2 1NP
Secretary NameMrs Sandra Leslie
NationalityBritish
StatusResigned
Appointed15 September 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hartsbourne Park
176 High Road
Bushey Heath
Hertfordshire
WD2 1NP
Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB
Secretary NameBarry Ibbotson
NationalityBritish
StatusResigned
Appointed30 March 2001(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2002)
RoleCompany Director
Correspondence Address29 Alder Close
Baldock
Hertfordshire
SG7 6HN
Secretary NameMr Spencer Adam Leslie
NationalityBritish
StatusResigned
Appointed14 September 2002(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View
Mill Hill
London
NW7 4PB

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Barry Ibbotson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,623
Cash£4,823
Current Liabilities£34,698

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
22 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
24 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 12 April 2012 (2 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (6 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-26
(1 page)
5 April 2012Statement of affairs with form 4.19 (6 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(4 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 September 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Return made up to 15/09/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 15/09/07; full list of members (2 pages)
22 October 2007Return made up to 15/09/07; full list of members (2 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 15/09/05; full list of members (2 pages)
7 October 2005Return made up to 15/09/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 15/09/04; full list of members (5 pages)
11 October 2004Return made up to 15/09/04; full list of members (5 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 15/09/03; full list of members (5 pages)
14 October 2003Return made up to 15/09/03; full list of members (5 pages)
9 February 2003Return made up to 15/09/02; full list of members (5 pages)
9 February 2003Return made up to 15/09/02; full list of members (5 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Return made up to 15/09/01; full list of members (7 pages)
25 September 2001Return made up to 15/09/01; full list of members (7 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned;director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned;director resigned (1 page)
16 May 2001Director resigned (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 15/09/00; full list of members (6 pages)
5 October 2000Return made up to 15/09/00; full list of members (6 pages)
3 April 2000Return made up to 15/09/99; full list of members (6 pages)
3 April 2000Return made up to 15/09/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 15/09/98; full list of members (8 pages)
26 January 1999Return made up to 15/09/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998New director appointed (4 pages)
8 January 1998New director appointed (4 pages)
7 November 1997Return made up to 15/09/97; no change of members (5 pages)
7 November 1997Return made up to 15/09/97; no change of members (5 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 15/09/96; no change of members (7 pages)
28 October 1996Return made up to 15/09/96; no change of members (7 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 15/09/95; full list of members (16 pages)
20 December 1995Return made up to 15/09/95; full list of members (8 pages)
8 March 1960Incorporation (17 pages)
8 March 1960Incorporation (17 pages)