Company NameThe Professional Hairshop Limited
DirectorPeter Malcolm Saville
Company StatusDissolved
Company Number02787173
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Directors

Director NamePeter Malcolm Saville
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressBrook Cottage Brook Villa
Cholmondeley Lane Bulkeley
Malpas
Cheshire
SY14 8BP
Wales
Secretary NameMary Catherine Saville
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address12 Brookside
Ashton
Chester
Cheshire
CH3 8BZ
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMitchell Charlesworth
Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
29 August 1997Liquidators statement of receipts and payments (6 pages)
4 March 1997Liquidators statement of receipts and payments (6 pages)
27 August 1996Liquidators statement of receipts and payments (6 pages)
28 February 1996Liquidators statement of receipts and payments (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)