Holcombe
Bury
Lancashire
BL8 4NN
Director Name | Mr Ian Kenneth Henry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Celyn Penants Road Eglwysbach Conwy Clwyd LL28 5UN Wales |
Director Name | Peter Leon Tobolski |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 107 Boothshall Way Worsley Manchester M28 1UX |
Secretary Name | Christopher Paul Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1995(3 days after company formation) |
Appointment Duration | 29 years |
Role | Financial Director |
Correspondence Address | 147 Lumb Carr Road Holcombe Bury Lancashire BL8 4NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Centure House Ahsley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Statement of affairs (6 pages) |
4 February 2004 | Appointment of a voluntary liquidator (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 10 cameron court winwick quay warrington cheshire WA2 8RE (1 page) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2001 | Return made up to 21/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Company name changed concept hairdressing LIMITED\certificate issued on 25/01/01 (3 pages) |
22 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 10 cameron court winwick quay warrington cheshire WA2 8RE (1 page) |
14 June 1999 | Return made up to 21/04/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 21/04/98; no change of members
|
26 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 May 1997 | Director's particulars changed (1 page) |
3 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
3 May 1997 | Director's particulars changed (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | Return made up to 21/04/96; full list of members
|
12 June 1995 | Ad 01/05/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
12 June 1995 | Accounting reference date notified as 31/12 (1 page) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 April 1995 | Incorporation (20 pages) |