Company NameHarry B's Limited
Company StatusDissolved
Company Number04695452
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMiss Joanne Byford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 17 January 2023)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressC/O Barnard Mountstephens Childs
Victoria House, 50 Alexandra
Street, Southend - On - Sea
Essex
SS1 1BN
Director NameLaura Amelia Hull
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address57 Leighville Grove
Leigh On Sea
Essex
SS9 2HU
Secretary NameValerie Ann Miller
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Bonchurch Avenue
Leigh - On - Sea
Essex
SS9 3AP
Director NameMrs Valerie Ann Miller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Bonchurch Avenue
Leigh-On-Sea
Essex
SS9 3AP

Contact

Telephone01702 434340
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O Barnard Mountstephens Childs
Victoria House, 50 Alexandra
Street, Southend - On - Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Joanne Byford
50.00%
Ordinary
50 at £1Valerie Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,167
Cash£1,154
Current Liabilities£7,834

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Termination of appointment of Valerie Ann Miller as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Valerie Ann Miller as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Valerie Ann Miller as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Valerie Ann Miller as a director on 27 October 2015 (1 page)
17 March 2015Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Director's details changed for Miss Joanne Byford on 1 February 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Appointment of Miss Joanne Byford as a director (2 pages)
8 September 2011Appointment of Miss Joanne Byford as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Termination of appointment of Laura Hull as a director (1 page)
6 October 2010Termination of appointment of Laura Hull as a director (1 page)
29 September 2010Appointment of Mrs Valerie Ann Miller as a director (2 pages)
29 September 2010Appointment of Mrs Valerie Ann Miller as a director (2 pages)
12 March 2010Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Laura Amelia Hull on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Director's change of particulars / laura taylor / 13/11/2008 (1 page)
12 March 2009Director's change of particulars / laura taylor / 13/11/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 12/03/05; full list of members (6 pages)
8 April 2005Return made up to 12/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 12/03/04; full list of members (6 pages)
29 April 2004Return made up to 12/03/04; full list of members (6 pages)
12 March 2003Incorporation (10 pages)
12 March 2003Incorporation (10 pages)