Company NameEmpower Hair Solutions Limited
Company StatusDissolved
Company Number07632450
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameReeso Associates Limited

Business Activity

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

Directors

Director NameMr James Arthur Morrissey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 11 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Andrew Pollard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websiteempowerhair.com
Telephone0800 9154121
Telephone regionFreephone

Location

Registered AddressBbk Partnership
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£24,764
Current Liabilities£96,307

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (15 pages)
15 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (11 pages)
28 September 2015Liquidators statement of receipts and payments to 1 September 2015 (11 pages)
28 September 2015Liquidators' statement of receipts and payments to 1 September 2015 (11 pages)
28 September 2015Liquidators statement of receipts and payments to 1 September 2015 (11 pages)
10 September 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Registered office address changed from 39-41 Borough High St London Bridge London SE1 1LZ to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 11 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 May 2012Director's details changed for Mr James Arthur Morrissey on 1 May 2012 (2 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr James Arthur Morrissey on 1 May 2012 (2 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
21 October 2011Appointment of Mr Andrew Pollard as a director (2 pages)
19 October 2011Registered office address changed from 2 Perrywood Lane Watton at Stone Hertford SG14 3RB England on 19 October 2011 (1 page)
14 July 2011Company name changed reeso associates LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
6 June 2011Termination of appointment of Martin Machan as a director (1 page)
6 June 2011Appointment of Mr James Arthur Morrissey as a director (2 pages)
6 June 2011Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011 (1 page)
12 May 2011Incorporation (20 pages)