Company NameHair Care Laboratories Limited
Company StatusDissolved
Company Number03048679
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(3 days after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressBelmont Hall 52a Heyes Lane
Alderley Edge
Cheshire
SK9 7JY
Director NameMs Louise Hardaker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(3 days after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address52 Hayes Lane
Alderley Edge
Cheshire
SK9 7JY
Secretary NameMs Louise Hardaker
NationalityBritish
StatusClosed
Appointed24 April 1995(3 days after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address52 Hayes Lane
Alderley Edge
Cheshire
SK9 7JY
Director NameNatalle Jarome
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address23 Southfield Close
Dukinfield
Cheshire
SK16 5RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Cleeworth Beardsley
107-109 Washway Road Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
5 May 1999Registered office changed on 05/05/99 from: beardsley gordon smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page)
5 May 1999Return made up to 21/04/99; full list of members (6 pages)
5 May 1999Director's particulars changed (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
28 July 1997New director appointed (2 pages)
28 April 1997Return made up to 21/04/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 April 1996Return made up to 21/04/96; full list of members (6 pages)
18 December 1995Accounting reference date notified as 31/07 (1 page)
27 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (20 pages)