Company NameMaestro Hairdressers Limited
Company StatusDissolved
Company Number02758492
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Bernola
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(same day as company formation)
RoleSales Woman
Correspondence Address8 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMrs Angela Silvestri
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Silverstone Drive
Clayton Bridge
Manchester
Lancashire
M40 1RH
Secretary NameMrs Lesley Bernola
NationalityBritish
StatusClosed
Appointed23 October 1992(same day as company formation)
RoleSales Woman
Correspondence Address8 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address104 Queens Road
Ashton-U-Lyme
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,027
Current Liabilities£17,906

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 February 2000Return made up to 23/10/99; full list of members (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 January 1999Return made up to 23/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
4 March 1998Return made up to 23/10/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 February 1997Return made up to 23/10/96; full list of members (6 pages)
13 December 1996Return made up to 23/10/95; no change of members (4 pages)
26 September 1996Return made up to 23/10/94; change of members (6 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)