Company NamePremier Hair Salon Limited
Company StatusDissolved
Company Number04429868
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameTracey Ann Roland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Anns Close
Prestwich
Manchester
M25 9LJ
Director NameCarole Jean Louise Sharpe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Nipper Lane
Whitefield
Manchester
M45 7RH
Secretary NameTracey Ann Roland
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 St Anns Close
Prestwich
Manchester
M25 9LJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,372
Cash£2,355
Current Liabilities£21,727

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
27 June 2007Return made up to 02/05/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 June 2003Return made up to 02/05/03; full list of members (7 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)