Company NameP Smith Hairdressing Limited
DirectorJohn Wilson Gillis
Company StatusDissolved
Company Number04475647
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Previous NameRumours Hairdressing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Steven Richardson
NationalityBritish
StatusCurrent
Appointed05 July 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressLe Petit Moulin
Huelgoat
Finistere
29690
Director NameJohn Wilson Gillis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleBrick Layer
Correspondence Address12 Chorlton Green
Chorlton Cum Hardy
Manchester
M21 9HS
Director NamePeter Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleHairdresser
Correspondence AddressFlat Above Rumours
King Street
Knutsford
Cheshire
WA16 6DW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressP K F Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107,306
Cash£4,529
Current Liabilities£79,861

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2007Dissolved (1 page)
17 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2006Registered office changed on 14/11/06 from: ashton house ashton lane sale manchester greater manchester M33 6WT (1 page)
7 November 2006Declaration of solvency (3 pages)
7 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Return made up to 02/07/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2004Return made up to 02/07/04; full list of members (5 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 January 2004New director appointed (2 pages)
8 July 2003Return made up to 02/07/03; full list of members (6 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
12 August 2002Registered office changed on 12/08/02 from: accountec ashton lane sale manchester M33 6WT (1 page)
11 July 2002Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
2 July 2002Incorporation (6 pages)