Company NameD.R. Easton (Hair Fashions) Limited
Company StatusDissolved
Company Number00821324
CategoryPrivate Limited Company
Incorporation Date30 September 1964(59 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Derek Raymond Easton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(26 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 20 September 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1 Dorothy Avenue
Peacehaven
East Sussex
BN10 8LP
Director NameMrs Millicent Easton
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 June 2001)
RoleSecretary
Correspondence Address39 Heming Road
Edgware
Middlesex
HA8 9AB
Director NameMr Roy Albert Easton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 08 October 2013)
RoleTV Cameraman
Country of ResidenceEngland
Correspondence Address4 Dorothy Avenue
Peacehaven
East Sussex
BN10 8LP
Secretary NameMrs Millicent Easton
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 8 months after company formation)
Appointment Duration10 years (resigned 15 June 2001)
RoleCompany Director
Correspondence Address39 Heming Road
Edgware
Middlesex
HA8 9AB
Secretary NameMr Roy Albert Easton
NationalityBritish
StatusResigned
Appointed15 June 2001(36 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dorothy Avenue
Peacehaven
East Sussex
BN10 8LP

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Mr Derek Raymond Easton
51.00%
Ordinary
49 at £1Mr Roy Albert Easton
49.00%
Ordinary

Financials

Year2014
Net Worth-£132,588
Cash£7,150
Current Liabilities£149,573

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
8 October 2013Termination of appointment of Roy Easton as a secretary (1 page)
8 October 2013Termination of appointment of Roy Easton as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2010Director's details changed for Mr Roy Albert Easton on 31 May 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Derek Raymond Easton on 31 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2008Return made up to 31/05/08; full list of members; amend (7 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 June 2007Return made up to 31/05/07; full list of members (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 December 2004Memorandum and Articles of Association (10 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 September 2002Return made up to 31/05/02; full list of members (7 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 May 2002Registered office changed on 27/05/02 from: 1-3 st james chambers north mall edmonton green london N9 0HY (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Return made up to 31/05/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (2 pages)
18 August 1995Return made up to 31/05/95; no change of members (4 pages)