Company NameWashlot Limited
Company StatusDissolved
Company Number03353463
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMichael Anthony Thomas Williams Burgum
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2013)
RoleHairdresser
Correspondence Address52 Stockport Road
Romiley
Cheshire
SK6 3AA
Secretary NameKeith Eric Tait
NationalitySouth African
StatusClosed
Appointed27 April 2006(9 years after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2013)
RoleIT
Correspondence AddressStonewall House
19 Manley Road
Manchester
M16 8PN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameSteven Phillip Mair
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2005)
RoleCompany Director
Correspondence Address14 Nash Street
Manchester
Lancashire
M15 5NZ
Secretary NameEleanour Irvina Parker Smith
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week after company formation)
Appointment Duration9 years (resigned 26 April 2006)
RoleBusiness Consultant
Correspondence AddressRose Cottage Upper Ferry Lane
Callow End
Worcester
WR2 4TL

Location

Registered Address52 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£25,594
Gross Profit£13,791
Net Worth£312
Current Liabilities£29,708

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
14 May 2012Registered office address changed from 52 Stockport Road Romiley Stockport Cheshire SK6 3AA on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 52 Stockport Road Romiley Stockport Cheshire SK6 3AA on 14 May 2012 (2 pages)
9 May 2012Restoration by order of the court (4 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-17
(1 page)
9 May 2012Change of name notice (2 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-17
(1 page)
9 May 2012Restoration by order of the court (4 pages)
28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
13 August 2007Application for striking-off (1 page)
30 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
30 January 2007Amended accounts made up to 30 April 2005 (8 pages)
30 January 2007Amended accounts made up to 30 April 2005 (8 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Return made up to 16/04/06; full list of members (2 pages)
27 April 2006Return made up to 16/04/06; full list of members (2 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 April 2005Return made up to 16/04/05; full list of members (2 pages)
28 April 2005Return made up to 16/04/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 June 2004Return made up to 16/04/04; full list of members (6 pages)
17 June 2004Return made up to 16/04/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 May 2003Return made up to 16/04/03; full list of members (6 pages)
27 May 2003Return made up to 16/04/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 May 2001Return made up to 16/04/01; full list of members (6 pages)
15 May 2001Return made up to 16/04/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 April 2000 (8 pages)
29 March 2001Full accounts made up to 30 April 2000 (8 pages)
15 May 2000Return made up to 16/04/00; full list of members (6 pages)
15 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
25 April 1999Full accounts made up to 30 April 1998 (9 pages)
25 April 1999Full accounts made up to 30 April 1998 (9 pages)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
23 April 1999Return made up to 16/04/99; no change of members (4 pages)
5 June 1998Return made up to 16/04/98; full list of members (6 pages)
5 June 1998Return made up to 16/04/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
29 May 1997Registered office changed on 29/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
29 May 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
16 April 1997Incorporation (13 pages)