Company NameHair Of The Dog (Norden) Ltd
Company StatusDissolved
Company Number03737707
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameElizabeth Anne Tetlow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(7 months after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleDog Groomer
Correspondence Address2 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Secretary NamePauline Ann McKay
NationalityBritish
StatusClosed
Appointed21 October 1999(7 months after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleDog Groomer
Correspondence Address3 Lakebank
Littleborough
Lancashire
OL15 0DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address71a Holland Street
Manchester
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,328
Cash£2,130
Current Liabilities£1,575

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Ad 01/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
22 March 1999Incorporation (12 pages)