Company NameSenator (Haircare) Limited
DirectorsAndrew Michael Webster and Simon Mark Webster
Company StatusDissolved
Company Number03162593
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameAdvisesign Limited

Business Activity

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

Directors

Director NameAndrew Michael Webster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address7 Buckingham Drive
Northwich
Cheshire
CW9 8WB
Director NameSimon Mark Webster
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address2 Tudor Close
Rudheath
Northwich
Cheshire
CW9 7UJ
Secretary NameAndrew Michael Webster
NationalityBritish
StatusCurrent
Appointed03 July 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address7 Buckingham Drive
Northwich
Cheshire
CW9 8WB
Director NameRachel Teresa Fletcher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address29 Capesthorne Close
Tudor Gardens
Northwich
Cheshire
CW9 8FA
Director NameAnthony Bernard Webster
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 March 1996)
RoleCompany Director
Correspondence Address159 Queensway
Heald Green
Stockport
Cheshire
SK12 1JG
Secretary NameAndrew Michael Webster
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address29 Capesthorne Close
Tudor Gardens
Northwich
Cheshire
CW9 8FA
Secretary NameRachel Teresa Fletcher
NationalityBritish
StatusResigned
Appointed07 March 1996(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1998)
RoleAdministrative Director
Correspondence Address29 Capesthorne Close
Tudor Gardens
Northwich
Cheshire
CW9 8FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address368 Lees Road
Oldham
Lancashire
OL4 5ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
5 June 2001Order of court to wind up (1 page)
14 February 2001Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 April 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 April 1998Return made up to 22/02/98; no change of members (4 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
21 July 1997Return made up to 22/02/97; full list of members (8 pages)
20 February 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
12 December 1996New director appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
12 April 1996Memorandum and Articles of Association (8 pages)
1 April 1996Company name changed advisesign LIMITED\certificate issued on 02/04/96 (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 March 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
27 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1996£ nc 1000/100000 06/03/96 (1 page)
22 February 1996Incorporation (9 pages)