BOYD'S HAIR DESIGN & BEAUTY LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 04961495
Status Liquidation
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 28 November 2016; Liquidators' statement of receipts and payments to 28 November 2015; Liquidators' statement of receipts and payments to 28 November 2014. The most likely internet sites of BOYD'S HAIR DESIGN & BEAUTY LTD are www.boydshairdesignbeauty.co.uk, and www.boyd-s-hair-design-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Boyd S Hair Design Beauty Ltd is a Private Limited Company. The company registration number is 04961495. Boyd S Hair Design Beauty Ltd has been working since 12 November 2003. The present status of the company is Liquidation. The registered address of Boyd S Hair Design Beauty Ltd is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . RODEN, Louise Anne is a Secretary of the company. RODEN, Boyd is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
RODEN, Louise Anne
Appointed Date: 12 November 2003

Director
RODEN, Boyd
Appointed Date: 12 November 2003
55 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

BOYD'S HAIR DESIGN & BEAUTY LTD Events

24 Jan 2017
Liquidators' statement of receipts and payments to 28 November 2016
23 Dec 2015
Liquidators' statement of receipts and payments to 28 November 2015
19 Dec 2014
Liquidators' statement of receipts and payments to 28 November 2014
11 Dec 2013
Registered office address changed from 2 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP on 11 December 2013
10 Dec 2013
Statement of affairs with form 4.19
...
... and 24 more events
25 Nov 2003
Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
25 Nov 2003
Director resigned
25 Nov 2003
Secretary resigned
25 Nov 2003
Registered office changed on 25/11/03 from: central house 582-586 kingsbury road birmingham B24 9ND
12 Nov 2003
Incorporation