Company NameFresh Heads Barber Shop Limited
Company StatusDissolved
Company Number07784784
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Dissolution Date15 August 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph David Tonge
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2019(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Sailsbury Avenue
Southend-On-Sea
Essex
SS0 7BA
Director NameLeroy Richard Horsey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 High Street
Rayleigh
Essex
SS6 7BY
Director NameMr Anthony John Cole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Downhall Road
Rayleigh
Essex
SS6 9PD
Director NameMr Leroy Richard Horsey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Chase
Rayleigh
Essex
SS6 8QL

Contact

Websitefreshheadsbarbers.co.uk
Email address[email protected]
Telephone01268 779408
Telephone regionBasildon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Cole
50.00%
Ordinary
1 at £1Leroy Richard Horsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,995
Cash£2,566
Current Liabilities£14,691

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Termination of appointment of Anthony John Cole as a director on 24 September 2015 (1 page)
29 June 2016Appointment of Mr Leroy Richard Horsey as a director on 24 September 2015 (2 pages)
24 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Termination of appointment of Leroy Horsey as a director (1 page)
21 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from 116 High Street Rayleigh Essex SS6 7BY United Kingdom on 14 November 2012 (2 pages)
7 November 2011Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY United Kingdom on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY United Kingdom on 7 November 2011 (2 pages)
23 September 2011Incorporation (28 pages)