Company NameTime Hairdressing UK Limited
Company StatusDissolved
Company Number03048711
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NameConcept Hairdressing Limited

Business Activity

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

Directors

Director NameChristopher Paul Buckley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 days after company formation)
Appointment Duration29 years
RoleFinancial Director
Correspondence Address147 Lumb Carr Road
Holcombe
Bury
Lancashire
BL8 4NN
Director NameMr Ian Kenneth Henry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 days after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Celyn
Penants Road Eglwysbach
Conwy
Clwyd
LL28 5UN
Wales
Director NamePeter Leon Tobolski
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address107 Boothshall Way
Worsley
Manchester
M28 1UX
Secretary NameChristopher Paul Buckley
NationalityBritish
StatusCurrent
Appointed24 April 1995(3 days after company formation)
Appointment Duration29 years
RoleFinancial Director
Correspondence Address147 Lumb Carr Road
Holcombe
Bury
Lancashire
BL8 4NN
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 AddressCenture House
Ahsley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators statement of receipts and payments (5 pages)
4 February 2004Statement of affairs (6 pages)
4 February 2004Appointment of a voluntary liquidator (1 page)
18 January 2004Registered office changed on 18/01/04 from: 10 cameron court winwick quay warrington cheshire WA2 8RE (1 page)
30 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Company name changed concept hairdressing LIMITED\certificate issued on 25/01/01 (3 pages)
22 June 2000Director's particulars changed (1 page)
31 May 2000Return made up to 21/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Registered office changed on 01/07/99 from: 10 cameron court winwick quay warrington cheshire WA2 8RE (1 page)
14 June 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 21/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 May 1997Director's particulars changed (1 page)
3 May 1997Return made up to 21/04/97; no change of members (4 pages)
3 May 1997Director's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 21/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Ad 01/05/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
12 June 1995Accounting reference date notified as 31/12 (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
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)
21 April 1995Incorporation (20 pages)