Company NameFiorucci Hair Limited
DirectorsDavid Allison and Caroline Ann Lumley
Company StatusDissolved
Company Number04406429
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Allison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleHairdresser
Correspondence Address26 Wilton Place
Salford
Manchester
M3 6WP
Director NameCaroline Ann Lumley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleHairdresser
Correspondence Address26 Wilton Place
Salford
Manchester
M3 6WP
Secretary NameCaroline Ann Lumley
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleHairdresser
Correspondence Address26 Wilton Place
Salford
Manchester
M3 6WP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£169,096
Gross Profit£117,390
Net Worth£6
Cash£930
Current Liabilities£28,650

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2006Liquidators statement of receipts and payments (6 pages)
21 July 2005Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
17 June 2005Statement of affairs (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 26 wilton place salford manchester M3 6WP (1 page)
20 December 2004Return made up to 28/03/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
7 August 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Registered office changed on 11/06/03 from: 15 the paddocks, grange park drive, biddulph staffordshire ST8 7XX (2 pages)
17 August 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
6 August 2002Ad 28/03/02-28/03/02 £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)