Company NameH2O Haircare Limited
Company StatusDissolved
Company Number05919602
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date14 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Barrie Drewitt-Barlow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berigan Close
Longsight
Manchester
M12 4PQ
Secretary NameMr Anthony Drewitt-Barlow
NationalityBritish
StatusClosed
Appointed05 June 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2010)
RoleCompany Director
Correspondence Address1 Berigan Close
Longsight
Manchester
M12 4PQ
Director NameLynda Noakes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleBusiness Development
Correspondence Address10 Village Square
Chelmsford
Essex
CM2 6RF
Director NameEuroderm Research Ltd (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address10 Village Square
Chelmer Village, Chelmsford
Essex
CM2 6RF
Secretary NameEuroderm Research Ltd (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address10 Village Square
Chelmer Village, Chelmsford
Essex
CM2 6RF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 April 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
30 November 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Statement of affairs with form 4.19 (6 pages)
2 December 2008Statement of affairs with form 4.19 (6 pages)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
5 November 2008Registered office changed on 05/11/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
5 November 2008Registered office changed on 05/11/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
9 July 2008Secretary's Change of Particulars / anthony drewitt-barlow / 20/06/2008 / HouseName/Number was: doves, now: 1; Street was: southwood chase, now: berigan close; Area was: , now: longsight; Post Town was: danbury, now: manchester; Region was: essex, now: ; Post Code was: CM3 4LL, now: M12 4PQ (1 page)
9 July 2008Director's Change of Particulars / barrie drewitt-barlow / 20/06/2008 / HouseName/Number was: , now: 1; Street was: swallows, now: berigan close; Area was: green close, old springfield, now: longsight; Post Town was: chelmsford, now: manchester; Region was: essex, now: ; Post Code was: CM1 7SL, now: M12 4PQ (1 page)
9 July 2008Director's change of particulars / barrie drewitt-barlow / 20/06/2008 (1 page)
9 July 2008Secretary's change of particulars / anthony drewitt-barlow / 20/06/2008 (1 page)
18 June 2008Secretary appointed anthony drewitt-barlow (2 pages)
18 June 2008Appointment terminated secretary euroderm research LTD (1 page)
18 June 2008Appointment Terminated Secretary euroderm research LTD (1 page)
18 June 2008Secretary appointed anthony drewitt-barlow (2 pages)
12 October 2007Return made up to 30/08/07; full list of members (2 pages)
12 October 2007Return made up to 30/08/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 10 village, chelmer village chelmsford essex CM2 6RF (1 page)
10 March 2007Registered office changed on 10/03/07 from: 10 village, chelmer village chelmsford essex CM2 6RF (1 page)
10 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 March 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 August 2006Incorporation (15 pages)
30 August 2006Incorporation (15 pages)