Company NameWilliam Jon Hair Design Limited
Company StatusDissolved
Company Number03497595
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen William Peel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleHairdresser
Correspondence Address6 Hill Carr
Saint Margarets Road
Altrincham
Cheshire
WA14 2BE
Secretary NameJeffrey Anthony Peel
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleHaulage Contractor
Correspondence Address24 Grey Street
Stalybridge
Cheshire
SK15 2NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address37-41 Longshut Lane West
Stockport
Cheshire
SK2 6RX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
24 April 2007Return made up to 22/01/07; full list of members (6 pages)
12 May 2006Return made up to 22/01/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 February 2005Return made up to 22/01/05; full list of members (6 pages)
23 April 2004Return made up to 22/01/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 160 stamford st central 1ST floor ashton under lyne lancashire OL6 6AB (1 page)
19 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 February 2003Return made up to 22/01/03; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 June 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 March 2000Return made up to 22/01/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
22 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 January 1998Incorporation (10 pages)