Company NameMartine Louise Hairdressing UK Limited
Company StatusDissolved
Company Number04099384
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMartine Lamb
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Springfield Road
Sale
Cheshire
M33 7XQ
Secretary NameJanine Percival
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Denbury Road
Stockton Heath
Warrington
WA4 2BW
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 August 2005Return made up to 31/10/04; full list of members (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 4 eastway sale cheshire M33 4DX (1 page)
7 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Return made up to 31/10/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2002Return made up to 31/10/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
31 October 2000Incorporation (18 pages)