Company NameKlute (Leigh) Limited
Company StatusDissolved
Company Number03933753
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameChad Bowers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleHairdresser
Correspondence Address109 Southsea Avenue
Leigh On Sea
Essex
SS9 2BH
Director NameAndrew Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleHairdresser
Correspondence Address109 Southsea Avenue
Leigh On Sea
Essex
SS9 2BH
Secretary NameChad Bowers
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleHairdresser
Correspondence Address109 Southsea Avenue
Leigh On Sea
Essex
SS9 2BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpipe House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£24,229
Gross Profit£18,608
Net Worth-£1,994
Cash£53
Current Liabilities£3,698

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
17 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 April 2002Registered office changed on 18/04/02 from: 151 high street billericay essex CM12 9AB (1 page)
9 April 2002Return made up to 12/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Incorporation (17 pages)